- Company Overview for PLANET DVD LIMITED (09316641)
- Filing history for PLANET DVD LIMITED (09316641)
- People for PLANET DVD LIMITED (09316641)
- More for PLANET DVD LIMITED (09316641)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with no updates | |
03 Mar 2021 | AD01 | Registered office address changed from 28 Thyme Close Chineham Basingstoke RG24 8XG England to 149 High Street Winchester SO23 9AY on 3 March 2021 | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
14 Jul 2020 | TM01 | Termination of appointment of Sheraz Mehmood as a director on 1 July 2020 | |
13 May 2020 | AP01 | Appointment of Mr Sheraz Mehmood as a director on 5 May 2020 | |
12 May 2020 | TM01 | Termination of appointment of Sheraz Mehmood as a director on 5 May 2020 | |
12 May 2020 | AP01 | Appointment of Mr Ahmad Yaser as a director on 5 May 2020 | |
12 May 2020 | PSC03 | Notification of Ahmad Yaser as a person with significant control on 5 May 2020 | |
12 May 2020 | PSC07 | Cessation of Sheraz Mehmood as a person with significant control on 5 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from The Orchard Green Lane Stanmore HA7 3AA England to 28 Thyme Close Chineham Basingstoke RG24 8XG on 12 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
26 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
21 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
21 Nov 2018 | TM01 | Termination of appointment of Ahmad Yaser as a director on 21 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Muhammad Imran Irfan as a director on 21 November 2018 | |
21 Nov 2018 | PSC01 | Notification of Sheraz Mehmood as a person with significant control on 1 November 2018 | |
21 Nov 2018 | PSC07 | Cessation of Muhammad Imran Irfan as a person with significant control on 1 November 2018 | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Sheraz Mehmood on 2 August 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 15 Cavendish Drive Edgware Middlesex HA8 7NR to The Orchard Green Lane Stanmore HA7 3AA on 10 July 2018 | |
12 Mar 2018 | PSC01 | Notification of Muhammad Imran Irfan as a person with significant control on 1 February 2017 |