Advanced company searchLink opens in new window

PLASTICS CAPITAL (TRUSTEE) LIMITED

Company number 06265462

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2021 DS01 Application to strike the company off the register
17 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
18 Feb 2021 AA Accounts for a small company made up to 31 March 2020
18 Nov 2020 AD01 Registered office address changed from Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 18 November 2020
18 Nov 2020 CH01 Director's details changed for Mr Faisal John Rahmatallah on 1 September 2017
18 Nov 2020 PSC05 Change of details for Plastics Capital Plc as a person with significant control on 7 September 2020
18 Nov 2020 AD01 Registered office address changed from C/O Plastics Capital Room 1.1, London Heliport, Bridges Court Road London SW11 3BE to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 18 November 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
30 Jan 2020 AA Full accounts made up to 31 March 2019
29 Jan 2020 TM01 Termination of appointment of Richard Charles Vessey as a director on 3 January 2020
06 Jan 2020 TM01 Termination of appointment of Andrew John Walker as a director on 29 October 2017
09 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
07 Jan 2019 AA Full accounts made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
22 Nov 2017 AA Accounts for a small company made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
06 Jun 2016 CH01 Director's details changed for Mr Andrew John Walker on 1 June 2016
06 Jun 2016 CH01 Director's details changed for Mr Faisal John Rahmatallah on 1 June 2016