- Company Overview for PLUTO LEISURE HOLDINGS LIMITED (09331147)
- Filing history for PLUTO LEISURE HOLDINGS LIMITED (09331147)
- People for PLUTO LEISURE HOLDINGS LIMITED (09331147)
- Charges for PLUTO LEISURE HOLDINGS LIMITED (09331147)
- Insolvency for PLUTO LEISURE HOLDINGS LIMITED (09331147)
- More for PLUTO LEISURE HOLDINGS LIMITED (09331147)
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) |
---|---|---|---|
02 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2020 | |
15 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2019 | LIQ01 | Declaration of solvency | |
05 Apr 2019 | AD01 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 5 April 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
10 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
11 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 May 2017 | TM01 | Termination of appointment of Gerard Philip Cohen as a director on 2 May 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
07 Nov 2016 | AP01 | Appointment of Mr Trevor Steven Pears as a director on 4 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr David Alan Pears as a director on 4 November 2016 | |
07 Nov 2016 | AP01 | Appointment of Mr Mark Andrew Pears as a director on 4 November 2016 | |
15 Jul 2016 | CH01 | Director's details changed for Mr Jonathan Winston Rose on 15 July 2016 | |
21 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
29 Apr 2016 | MR04 | Satisfaction of charge 093311470001 in full | |
09 Dec 2015 | TM01 | Termination of appointment of a director | |
08 Dec 2015 | TM01 | Termination of appointment of Graham Cowan as a director on 27 November 2014 | |
02 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
27 Feb 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
22 Dec 2014 | MR01 | Registration of charge 093311470001, created on 22 December 2014 | |
12 Dec 2014 | RESOLUTIONS |
Resolutions
|