- Company Overview for PLANTCORE LTD (08114147)
- Filing history for PLANTCORE LTD (08114147)
- People for PLANTCORE LTD (08114147)
- More for PLANTCORE LTD (08114147)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2015 | DS01 | Application to strike the company off the register | |
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Mar 2015 | AP01 | Appointment of Mr Emmanuel Lekunze as a director on 16 March 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Samantha Tale as a director on 3 February 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
19 May 2014 | AP01 | Appointment of Miss Samantha Tale as a director | |
19 May 2014 | TM01 | Termination of appointment of Emmanuel Lekunze as a director | |
13 Apr 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 April 2014 | |
13 Apr 2014 | AD01 | Registered office address changed from the Technocentre Puma Way Coventry CV1 2TT England on 13 April 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Jun 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
04 Jan 2013 | AP03 | Appointment of Miss Dalia Da Silva as a secretary | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 4 January 2013
|
|
21 Jun 2012 | NEWINC |
Incorporation
|