Advanced company searchLink opens in new window

T PLUS LTD

Company number 08691807

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)
06 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2024 DS01 Application to strike the company off the register
29 Jan 2024 AA Micro company accounts made up to 30 September 2023
20 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
09 Nov 2023 TM01 Termination of appointment of James Dawson as a director on 27 October 2023
09 Nov 2023 AD01 Registered office address changed from Hammeraine House Hookstone Avenue Harrogate HG2 8ER England to 1 Apsley Way London NW2 7HF on 9 November 2023
09 Nov 2023 PSC02 Notification of Vitabiotics Ltd as a person with significant control on 27 October 2023
09 Nov 2023 AP01 Appointment of Mr Robert Peter Taylor as a director on 27 October 2023
09 Nov 2023 PSC07 Cessation of James Dawson as a person with significant control on 27 October 2023
20 Jul 2023 MA Memorandum and Articles of Association
20 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2023 AA Micro company accounts made up to 30 September 2022
07 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
28 Jul 2022 AD01 Registered office address changed from Ground Floor 30 Victoria Avenue Harrogate HG1 5PR England to Hammeraine House Hookstone Avenue Harrogate HG2 8ER on 28 July 2022
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 Dec 2021 PSC04 Change of details for Mr James Dawson as a person with significant control on 9 December 2021
15 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
27 Apr 2021 AA Micro company accounts made up to 30 September 2020
16 Mar 2021 CH01 Director's details changed for Mr James Dawson on 18 December 2020
16 Mar 2021 PSC04 Change of details for Mr James Dawson as a person with significant control on 18 December 2020
16 Mar 2021 AD01 Registered office address changed from 1 Park View Harrogate HG1 5LY England to Ground Floor 30 Victoria Avenue Harrogate HG1 5PR on 16 March 2021
27 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
22 Apr 2020 PSC04 Change of details for Mr James Dawson as a person with significant control on 26 February 2018
21 Feb 2020 MR04 Satisfaction of charge 086918070001 in full