- Company Overview for PLAI LIMITED (10835648)
- Filing history for PLAI LIMITED (10835648)
- People for PLAI LIMITED (10835648)
- More for PLAI LIMITED (10835648)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2018 | CH01 | Director's details changed for Mr Richard William Tatton on 14 November 2017 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Neil Jeffs on 14 November 2017 | |
09 Nov 2018 | AD01 | Registered office address changed from 36 Banbury House Banbury Road London Greater London E9 7EB United Kingdom to 10 Harrington House Harrington Hill London Greater London E5 9HE on 9 November 2018 | |
30 Sep 2018 | AD01 | Registered office address changed from 37 Banbury House Banbury Road London Greater London E9 7EB United Kingdom to 36 Banbury House Banbury Road London Greater London E9 7EB on 30 September 2018 | |
17 Sep 2018 | TM01 | Termination of appointment of @Ukplc Client Director Ltd as a director on 17 September 2017 | |
16 Sep 2018 | AP01 | Appointment of Mr Richard William Tatton as a director on 18 September 2017 | |
16 Sep 2018 | PSC01 | Notification of Richard William Tatton as a person with significant control on 18 September 2017 | |
16 Sep 2018 | TM01 | Termination of appointment of Alice Leyland as a director on 16 September 2018 | |
16 Sep 2018 | AP01 | Appointment of Mr Neil Jeffs as a director on 17 September 2017 | |
16 Sep 2018 | PSC01 | Notification of Neil Jeffs as a person with significant control on 17 September 2017 | |
16 Sep 2018 | AD01 | Registered office address changed from 37 Banbury House Benbury Road London Greater London E9 7EB United Kingdom to 37 Banbury House Banbury Road London Greater London E9 7EB on 16 September 2018 | |
31 Aug 2018 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 37 Banbury House Benbury Road London Greater London E9 7EB on 31 August 2018 | |
03 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
11 Aug 2017 | CH01 | Director's details changed for Mrs Alice Leyland on 1 August 2017 | |
26 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-26
|