- 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) |
---|---|---|---|
21 Jan 2019 | TM01 | Termination of appointment of Dean Jacobson as a director on 20 December 2018 | |
21 Jan 2019 | TM01 | Termination of appointment of Bonnie-Jeanne Gerety as a director on 20 December 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
11 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
25 Sep 2017 | AD01 | Registered office address changed from Zetland House 5-25 Scrutton Street London EC2A 4HJ to Wework Old Street 41 Corsham Street Old Street London N1 6DR on 25 September 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
16 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
01 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
07 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Aug 2014 | AP01 | Appointment of Bonnie-Jeanne Gerety as a director on 18 July 2014 | |
25 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-25
|
|
20 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Dec 2012 | AP01 | Appointment of Dean Jacobson as a director | |
11 Dec 2012 | TM01 | Termination of appointment of Dean Jacobson as a director | |
05 Dec 2012 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
30 Nov 2012 | NEWINC | Incorporation |