Advanced company searchLink opens in new window

PLUM BEAUTY LIMITED

Company number 15018184

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)
25 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2025 RP09 Address of officer Elizabeth Helen Sargeant changed to 15018184 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 January 2025
28 Jan 2025 RP09 Address of officer Mr Marcin Gorczynski changed to 15018184 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 January 2025
28 Jan 2025 RP09 Address of officer Miss Leah Anne Eatwell changed to 15018184 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 28 January 2025
28 Jan 2025 RP05 Registered office address changed to PO Box 4385, 15018184 - Companies House Default Address, Cardiff, CF14 8LH on 28 January 2025
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2024 TM01 Termination of appointment of Elizabeth Helen Sargeant as a director on 4 October 2024
20 Aug 2024 AP01 Appointment of Elizabeth Helen Sargeant as a director on 21 July 2023
  • ANNOTATION Part Admin Removed The Address on the AP01 were administratively removed from the public register on 25/01/2025 as the material was not properly delivered
18 Jun 2024 TM01 Termination of appointment of Leah Anne Eatwell as a director on 18 June 2024
18 Jun 2024 AP01 Appointment of Yanmei Peng as a director on 18 June 2024
29 May 2024 TM01 Termination of appointment of Yanmei Peng as a director on 29 May 2024
29 May 2024 TM01 Termination of appointment of Marcin Gorczynski as a director on 29 May 2024
23 May 2024 AP01 Appointment of Miss Leah Anne Eatwell as a director on 23 May 2024
  • ANNOTATION Part Admin Removed The Address on the AP01 was administratively removed from the public register on 28/01/2025 as the material was not properly delivered
23 May 2024 AP01 Appointment of Mr Marcin Gorczynski as a director on 23 May 2024
  • ANNOTATION Part Admin Removed The Address on the AP01 was administratively removed from the public register on 28/01/2025 as the material was not properly delivered
30 Jul 2023 AD01 Registered office address changed from , 222 Southside, St. John's Walk, Birmingham, B5 4TJ, United Kingdom to 716B Keppel Wharf, Market Street Rotherham S60 1NU on 30 July 2023
  • ANNOTATION Clarification The Address on the form AD01 was removed from public view on 28/01/2025
21 Jul 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-07-21
  • GBP 1,000