- Company Overview for THE PLUG COMPETITIONS LTD (13205806)
- Filing history for THE PLUG COMPETITIONS LTD (13205806)
- People for THE PLUG COMPETITIONS LTD (13205806)
- More for THE PLUG COMPETITIONS LTD (13205806)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
04 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from Unit 3 Birmingham Road Millisons Wood Coventry CV5 9AZ England to Panache Station Road Old Leake Boston PE22 9QQ on 4 April 2022 | |
16 Jul 2021 | CH01 | Director's details changed for Mr Matthew James Fletcher on 16 July 2021 | |
16 Jul 2021 | PSC04 | Change of details for Mr Matthew James Fletcher as a person with significant control on 16 July 2021 | |
13 Jul 2021 | AP01 | Appointment of Mr Matthew James Fletcher as a director on 12 July 2021 | |
13 Jul 2021 | PSC07 | Cessation of Christopher Paul Mills as a person with significant control on 12 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
13 Jul 2021 | TM01 | Termination of appointment of Christopher Paul Mills as a director on 12 July 2021 | |
13 Jul 2021 | PSC01 | Notification of Matthew James Fletcher as a person with significant control on 12 July 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 28 Ryder Row Gun Hill Coventry CV7 8GS England to Unit 3 Birmingham Road Millisons Wood Coventry CV5 9AZ on 1 July 2021 | |
16 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-16
|