Advanced company searchLink opens in new window

PLUMEN LTD

Company number 07248049

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2022 DS01 Application to strike the company off the register
30 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
09 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with updates
22 Feb 2022 MR04 Satisfaction of charge 072480490003 in full
22 Feb 2022 MR04 Satisfaction of charge 072480490004 in full
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 May 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
18 Apr 2021 AD01 Registered office address changed from 2-3 Stour Road London E3 2NT England to 1 Priestley Way Forest Trading Estate Walthamstow London E17 6AL on 18 April 2021
17 Jul 2020 CS01 Confirmation statement made on 28 January 2020 with updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Dec 2019 AD01 Registered office address changed from Sustainable Bank Side, 105 Sumner Street London SE1 9HZ England to 2-3 Stour Road London E3 2NT on 16 December 2019
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Feb 2019 TM01 Termination of appointment of Buster Luke Meeuwissen Palmano as a director on 27 February 2019
27 Feb 2019 TM01 Termination of appointment of James Ian George Plowright as a director on 27 February 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
30 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
23 Aug 2018 AP01 Appointment of Mr Buster Luke Meeuwissen Palmano as a director on 23 August 2018
23 Aug 2018 AP01 Appointment of Mr James Ian George Plowright as a director on 23 August 2018
17 Aug 2018 MR01 Registration of charge 072480490004, created on 13 August 2018
15 Aug 2018 MR01 Registration of charge 072480490003, created on 13 August 2018
16 Apr 2018 MR04 Satisfaction of charge 072480490002 in full
22 Jan 2018 AD01 Registered office address changed from 60-62 Commercial Street London E1 6LT to Sustainable Bank Side, 105 Sumner Street London SE1 9HZ on 22 January 2018