- Company Overview for PLUMB TECH PROPERTIES LTD (11883900)
- Filing history for PLUMB TECH PROPERTIES LTD (11883900)
- People for PLUMB TECH PROPERTIES LTD (11883900)
- More for PLUMB TECH PROPERTIES LTD (11883900)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2021 | AD01 | Registered office address changed from Rift House 200 Eureka Park, Upper Pemberton Kennington Ashford Kent TN25 4AZ United Kingdom to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 29 June 2021 | |
14 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2019 | TM01 | Termination of appointment of Dermot Kennedy as a director on 4 December 2019 | |
04 Dec 2019 | PSC07 | Cessation of Rift Formations Limited as a person with significant control on 4 December 2019 | |
04 Dec 2019 | PSC01 | Notification of Jason Vipond as a person with significant control on 4 December 2019 | |
04 Dec 2019 | AP01 | Appointment of Mr Jason Vipond as a director on 4 December 2019 | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|