Advanced company searchLink opens in new window

PLUMB TECH PROPERTIES LTD

Company number 11883900

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-15
  • GBP 100