Advanced company searchLink opens in new window

PLUGGED IN LTD

Company number 08829693

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
02 Dec 2014 SH08 Change of share class name or designation
02 Dec 2014 SH10 Particulars of variation of rights attached to shares