- Company Overview for THE PLUSH HOUSE LTD (09835217)
- Filing history for THE PLUSH HOUSE LTD (09835217)
- People for THE PLUSH HOUSE LTD (09835217)
- More for THE PLUSH HOUSE LTD (09835217)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
16 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2018 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
15 Jan 2018 | PSC01 | Notification of Michael Appiah Boake as a person with significant control on 6 April 2016 | |
15 Jan 2018 | PSC01 | Notification of Sunil Trevor Alleyne as a person with significant control on 6 April 2016 | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2017 | AD01 | Registered office address changed from 16 16 South End Croydon Surrey CR0 1DN United Kingdom to 16 South End Croydon Surrey CR0 1DN on 27 July 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from 63 Green Wrythe Lane Carshalton Surrey SM5 2EF United Kingdom to 16 16 South End Croydon Surrey CR0 1DN on 27 July 2017 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Jan 2017 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
23 Jan 2016 | CH01 | Director's details changed for Michael Appiah Boakye on 21 January 2016 | |
23 Jan 2016 | CH03 | Secretary's details changed for Michael Appiah Boakye on 21 January 2016 | |
23 Jan 2016 | CH01 | Director's details changed for Rohan Alleyne on 21 January 2016 | |
23 Jan 2016 | CH01 | Director's details changed for Sunil Alleyne on 21 January 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from Vestry Hall 336-338 London Road Mitcham Surrey CR4 3UD to 63 Green Wrythe Lane Carshalton Surrey SM5 2EF on 19 January 2016 | |
21 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-21
|