Advanced company searchLink opens in new window

PUBBLIPLAST LTD

Company number 08799468

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2021 DS01 Application to strike the company off the register
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 3 December 2018 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
12 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jun 2015 AP01 Appointment of Mr Francesco Ciro Guerrieri as a director on 19 June 2015
23 Jun 2015 TM01 Termination of appointment of Maddalena Guerrieri as a director on 19 June 2015
21 May 2015 AD01 Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269Kingston Road Wimbledon London SW19 3NW on 21 May 2015
16 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
22 Oct 2014 AD01 Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014
21 Oct 2014 AD01 Registered office address changed from 139 Kingston Road London SW19 1LT England to Long Lodge Kingston Road London SW19 3FW on 21 October 2014
03 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted