- Company Overview for PL RETAIL HOLDING LIMITED (09334614)
- Filing history for PL RETAIL HOLDING LIMITED (09334614)
- People for PL RETAIL HOLDING LIMITED (09334614)
- More for PL RETAIL HOLDING LIMITED (09334614)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2021 | TM01 | Termination of appointment of Carlos Fabian Sauter as a director on 4 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Carlos Fabian Sauter as a director on 4 March 2021 | |
04 Mar 2021 | TM01 | Termination of appointment of Maris Razinskis as a director on 4 March 2021 | |
04 Mar 2021 | AP01 | Appointment of Mr Carlos Fabian Sauter as a director on 4 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 1 College Yard, 56 Winchester Avenue London NW6 7UA England to Office 4, 21 Knightsbridge London SW1X 7LY on 4 March 2021 | |
22 Oct 2020 | AP01 | Appointment of Mr Maris Razinskis as a director on 22 October 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Lorenzo Fontanelli as a director on 22 October 2020 | |
17 Oct 2019 | PSC01 | Notification of Carlos Fabian Sauter as a person with significant control on 10 October 2019 | |
17 Oct 2019 | PSC07 | Cessation of Chiara Paghera as a person with significant control on 10 October 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
01 Oct 2019 | AP01 | Appointment of Mr Lorenzo Fontanelli as a director on 30 September 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Daniele Branchi as a director on 30 September 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Daniele Branchi as a director on 30 November 2018 | |
30 Nov 2018 | TM01 | Termination of appointment of Chiara Paghera as a director on 30 November 2018 | |
26 Nov 2018 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
20 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2016 | AD01 | Registered office address changed from 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ to 1 College Yard, 56 Winchester Avenue London NW6 7UA on 18 August 2016 |