Advanced company searchLink opens in new window

PLANDEAN LIMITED

Company number 07509722

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)
23 May 2016 TM01 Termination of appointment of Stavvi Kanaris as a director on 18 May 2016
21 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
08 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
19 Dec 2014 AA Accounts for a dormant company made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
18 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
20 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
10 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
20 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
05 May 2011 MEM/ARTS Memorandum and Articles of Association
04 May 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 1,000
27 Apr 2011 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 27 April 2011
27 Apr 2011 AP04 Appointment of Fides Secretaries Limited as a secretary
27 Apr 2011 AP02 Appointment of Fenchurch Marine Services Limited as a director
27 Apr 2011 AP01 Appointment of Miss Stavvi Kanaris as a director
27 Apr 2011 TM01 Termination of appointment of Alan Rutland as a director
28 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted