- Company Overview for PLEXAL TAX ADVISOR LTD (12201911)
- Filing history for PLEXAL TAX ADVISOR LTD (12201911)
- People for PLEXAL TAX ADVISOR LTD (12201911)
- More for PLEXAL TAX ADVISOR LTD (12201911)
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) |
---|---|---|---|
13 Jun 2023 | AD01 | Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 13 June 2023 | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2022 | AD01 | Registered office address changed from 5 Repton Street London E14 7QR England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 27 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
12 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2021 | AD01 | Registered office address changed from 12 Duck Meadow Lyppard Hanford Worcester WR4 0HA England to 5 Repton Street London E14 7QR on 11 October 2021 | |
11 Oct 2021 | AA | Micro company accounts made up to 30 September 2020 | |
02 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2020 | CS01 | Confirmation statement made on 23 December 2020 with updates | |
23 Dec 2020 | TM01 | Termination of appointment of Salima Aysha Miah as a director on 4 December 2019 | |
23 Dec 2020 | AP01 | Appointment of Mr Shyam Sood as a director on 4 December 2019 | |
23 Dec 2020 | PSC07 | Cessation of Salima Aysha Miah as a person with significant control on 4 December 2019 | |
23 Dec 2020 | PSC01 | Notification of Shyam Sood as a person with significant control on 4 December 2019 | |
23 Dec 2020 | AD01 | Registered office address changed from 171 Kingsway Darlington DL1 3ER England to 12 Duck Meadow Lyppard Hanford Worcester WR4 0HA on 23 December 2020 | |
12 Nov 2020 | AP01 | Appointment of Mrs Salima Aysha Miah as a director on 21 October 2019 | |
12 Nov 2020 | TM01 | Termination of appointment of Muhid Miah as a director on 21 October 2019 | |
12 Nov 2020 | PSC01 | Notification of Salima Aysha Miah as a person with significant control on 21 October 2019 | |
12 Nov 2020 | PSC07 | Cessation of Muhid Miah as a person with significant control on 21 October 2019 | |
12 Nov 2020 | AD01 | Registered office address changed from Flat 2 Plessey Building Dod Street London E14 7ET England to 171 Kingsway Darlington DL1 3ER on 12 November 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
11 Jun 2020 | AP01 | Appointment of Mr Muhid Miah as a director on 11 October 2019 | |
11 Jun 2020 | TM01 | Termination of appointment of Adeel Shabir as a director on 11 October 2019 | |
11 Jun 2020 | PSC01 | Notification of Muhid Miah as a person with significant control on 11 October 2019 |