- Company Overview for PLUM DATA LIMITED (09282578)
- Filing history for PLUM DATA LIMITED (09282578)
- People for PLUM DATA LIMITED (09282578)
- Insolvency for PLUM DATA LIMITED (09282578)
- More for PLUM DATA LIMITED (09282578)
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) |
---|---|---|---|
14 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 November 2023 | |
17 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2022 | AD01 | Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 November 2022 | |
15 Nov 2022 | LIQ02 | Statement of affairs | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Aug 2022 | AD01 | Registered office address changed from Oystercatchers 79 Yealm Road Newton Ferrers Plymouth PL8 1BN England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 10 August 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
15 Nov 2021 | PSC01 | Notification of Nigel Simeon Roger Edwards as a person with significant control on 1 November 2016 | |
15 Nov 2021 | PSC07 | Cessation of Srp2 Llp as a person with significant control on 1 November 2016 | |
02 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Apr 2021 | AP01 | Appointment of Miss Gemma Kathleen Cardon as a director on 1 April 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Setsquared Surrey 40 Occam Road Surrey Research Park Guildford GU2 7YG England to Oystercatchers 79 Yealm Road Newton Ferrers Plymouth PL8 1BN on 15 March 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2019
|
|
27 Mar 2020 | AD01 | Registered office address changed from Eccleston Yards 25 Eccleston Place London SW1W 9NF United Kingdom to Setsquared Surrey 40 Occam Road Surrey Research Park Guildford GU2 7YG on 27 March 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 May 2019 | TM01 | Termination of appointment of Graham Alan Miller as a director on 17 May 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Jun 2018 | CH01 | Director's details changed for Mr Nigel Simeon Roger Edwards on 25 June 2018 |