- Company Overview for PUBBLIPLAST LTD (08799468)
- Filing history for PUBBLIPLAST LTD (08799468)
- People for PUBBLIPLAST LTD (08799468)
- More for PUBBLIPLAST LTD (08799468)
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
|
|
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
|
|
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
|
|
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
|