Advanced company searchLink opens in new window

NORTH PLAINS (UK) LIMITED

Company number 08314381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2.00
31 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jan 2019 AP01 Appointment of Mr Andrew Simon Price as a director on 20 December 2018