- Company Overview for NORTH PLAINS (UK) LIMITED (08314381)
- Filing history for NORTH PLAINS (UK) LIMITED (08314381)
- People for NORTH PLAINS (UK) LIMITED (08314381)
- Charges for NORTH PLAINS (UK) LIMITED (08314381)
- More for NORTH PLAINS (UK) LIMITED (08314381)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2022 | DS01 | Application to strike the company off the register | |
17 Aug 2022 | MR04 | Satisfaction of charge 1 in full | |
08 Jun 2022 | PSC07 | Cessation of North Plains Holdings (Us), Inc as a person with significant control on 6 April 2016 | |
08 Jun 2022 | PSC01 | Notification of Joseph Anthony Liemandt as a person with significant control on 20 December 2018 | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
17 May 2021 | PSC02 | Notification of North Plains Holdings (Us), Inc as a person with significant control on 6 April 2016 | |
17 May 2021 | PSC07 | Cessation of Joseph Anthony Liemandt as a person with significant control on 15 April 2019 | |
11 May 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
11 May 2021 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Feb 2021 | CH01 | Director's details changed for Mr Andrew Simon Price on 10 February 2021 | |
08 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2019 | PSC01 | Notification of Joseph Anthony Liemandt as a person with significant control on 15 April 2019 | |
15 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 15 April 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from Wework Old Street 41 Corsham Street Old Street London N1 6DR United Kingdom to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU on 22 February 2019 | |
22 Feb 2019 | AP04 | Appointment of Pitsec Limited as a secretary on 30 January 2019 | |
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2018
|
|
31 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2019 | AP01 | Appointment of Mr Andrew Simon Price as a director on 20 December 2018 |