Advanced company searchLink opens in new window

PLUSSPACE LIMITED

Company number 08580210

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
22 Jul 2016 TM01 Termination of appointment of Alan Peter Mayo as a director on 1 January 2016
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 June 2015
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
06 Oct 2015 AP01 Appointment of Mr Alan Peter Mayo as a director on 1 July 2014
06 Oct 2015 AP01 Appointment of Mr Nicolas Nicolaou as a director on 1 July 2014
16 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

Statement of capital on 2015-10-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015.
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Oct 2014 AP04 Appointment of County West Secretarial Services Limited as a secretary on 22 June 2014
16 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
16 Sep 2014 AD01 Registered office address changed from , 27 Grasmere Avenue, London, W3 6JT, United Kingdom to 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 16 September 2014
15 Sep 2014 TM02 Termination of appointment of Bilal Alhasan as a secretary on 18 May 2014
15 Sep 2014 TM02 Termination of appointment of Bilal Alhasan as a secretary on 18 May 2014
21 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-21
  • GBP 2