- Company Overview for PLUMES M.L. LIMITED (08078090)
- Filing history for PLUMES M.L. LIMITED (08078090)
- People for PLUMES M.L. LIMITED (08078090)
- More for PLUMES M.L. LIMITED (08078090)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
18 Nov 2016 | AP01 | Appointment of Mr Fabio Castaldi as a director on 18 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Lonodn Wall Tr Ltd as a director on 18 November 2016 | |
18 Oct 2016 | TM01 | Termination of appointment of Fabio Castaldi as a director on 18 October 2016 | |
18 Oct 2016 | AP02 | Appointment of Lonodn Wall Tr Ltd as a director on 18 October 2016 | |
25 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
24 May 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
24 May 2016 | CH01 | Director's details changed for Mr Fabio Castaldi on 1 November 2015 | |
24 May 2016 | AD01 | Registered office address changed from Salisbury House, 404-405 London Wall London Greater London EC2M 5QQ to Office 2092, No.1 Fore Street London EC2Y 5EJ on 24 May 2016 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
13 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
04 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
03 Mar 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 March 2014 | |
20 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
20 Mar 2013 | AP01 | Appointment of Mr Fabio Castaldi as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Maurizio Pennacchi as a director | |
22 May 2012 | NEWINC |
Incorporation
|