- Company Overview for PLUGGED IN LTD (08829693)
- Filing history for PLUGGED IN LTD (08829693)
- People for PLUGGED IN LTD (08829693)
- More for PLUGGED IN LTD (08829693)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2019 | DS01 | Application to strike the company off the register | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Karin Elaine Bruce as a director on 20 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 2 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
26 Oct 2017 | TM01 | Termination of appointment of Daniel Kurk as a director on 25 October 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 January 2017 with updates | |
16 Nov 2016 | AP01 | Appointment of Mrs Karin Elaine Bruce as a director on 8 November 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
23 Mar 2016 | CH01 | Director's details changed for Mr Neil Darrell Montgomery on 1 January 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Daniel Kurk on 1 January 2016 | |
30 Nov 2015 | AP01 | Appointment of Mrs Jessica Charlotte Montgomery as a director on 14 October 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 27 November 2015 | |
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
16 Dec 2014 | CH01 | Director's details changed for Mr Neil Darrell Montgomery on 16 January 2014 | |
15 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 19 November 2014
|
|
02 Dec 2014 | SH08 | Change of share class name or designation | |
02 Dec 2014 | SH10 | Particulars of variation of rights attached to shares |