Advanced company searchLink opens in new window

15PLUS CONSULTING LTD

Company number 10399053

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2019 DS01 Application to strike the company off the register
30 Apr 2019 PSC01 Notification of Aneta Marzena Basiuk as a person with significant control on 29 April 2019
30 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
29 Apr 2019 PSC07 Cessation of Stefan Basiuk as a person with significant control on 25 April 2019
29 Apr 2019 AP01 Appointment of Mrs Aneta Marzena Basiuk as a director on 25 April 2019
29 Apr 2019 TM01 Termination of appointment of Stefan Basiuk as a director on 25 April 2019
25 Apr 2019 AA Micro company accounts made up to 30 September 2018
25 Oct 2018 PSC04 Change of details for Mr Stefan Basiuk as a person with significant control on 24 October 2018
25 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
04 Oct 2018 AP01 Appointment of Mr Stefan Basiuk as a director on 1 March 2018
04 Oct 2018 PSC01 Notification of Stefan Basiuk as a person with significant control on 1 March 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
27 Sep 2018 PSC04 Change of details for a person with significant control
26 Sep 2018 PSC07 Cessation of Saver Singh Johal as a person with significant control on 1 March 2018
18 Sep 2018 TM01 Termination of appointment of Saver Singh Johal as a director on 31 August 2018
03 May 2018 AA Micro company accounts made up to 30 September 2017
14 Feb 2018 CH01 Director's details changed for Mr Saver Singh Johal on 14 February 2018
14 Feb 2018 PSC04 Change of details for Mr Saver Singh Johal as a person with significant control on 14 February 2018
30 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
30 Oct 2017 PSC04 Change of details for Mr Saver Singh Johal as a person with significant control on 24 October 2017
15 Sep 2017 AD01 Registered office address changed from 744-750 5th Floor Salisbury House London London EC2M 5QQ England to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 15 September 2017
25 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
21 Oct 2016 TM01 Termination of appointment of Stefan Basiuk as a director on 21 October 2016