- Company Overview for PLASTEX UK LTD (12855868)
- Filing history for PLASTEX UK LTD (12855868)
- People for PLASTEX UK LTD (12855868)
- More for PLASTEX UK LTD (12855868)
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) |
---|---|---|---|
10 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2021 | AD01 | Registered office address changed from 314 Midsummer Boulevard Milton Keynes MK9 2UB England to 5 Avro Close Manchester M14 7FF on 10 November 2021 | |
08 Jun 2021 | PSC01 | Notification of Michael Thomas Meanley as a person with significant control on 7 June 2021 | |
08 Jun 2021 | PSC07 | Cessation of Michael White as a person with significant control on 7 June 2021 | |
08 Jun 2021 | AP01 | Appointment of Mr Michael Thomas Meanley as a director on 7 June 2021 | |
08 Jun 2021 | TM01 | Termination of appointment of Michael White as a director on 7 June 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
02 Dec 2020 | PSC01 | Notification of Michael White as a person with significant control on 20 November 2020 | |
02 Dec 2020 | PSC07 | Cessation of Luke Stephen Kingswood as a person with significant control on 20 November 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Mr Michael White on 27 November 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from 35 New Broad Street London EC2M 1NH England to 314 Midsummer Boulevard Milton Keynes MK9 2UB on 27 November 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of David Alan Izzard as a director on 20 November 2020 | |
23 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2020 | AP01 | Appointment of Mr David Alan Izzard as a director on 20 November 2020 | |
21 Nov 2020 | AP01 | Appointment of Mr Michael White as a director on 20 November 2020 | |
21 Nov 2020 | TM01 | Termination of appointment of Luke Stephen Kingswood as a director on 20 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 2 Pinfold Street the Balance Sheffield S1 2GU England to 35 New Broad Street London EC2M 1NH on 18 November 2020 | |
14 Nov 2020 | AD01 | Registered office address changed from 18a Rother Court Mangham Road Parkgate Rotherham S62 6DR England to 2 Pinfold Street the Balance Sheffield S1 2GU on 14 November 2020 | |
03 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-03
|