Advanced company searchLink opens in new window

PLENISH CLEANSE LTD

Company number 08112581

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)
21 Jun 2023 AD01 Registered office address changed from Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ England to 30 Finsbury Square London EC2A 1AG on 21 June 2023
21 Jun 2023 LIQ01 Declaration of solvency
21 Jun 2023 600 Appointment of a voluntary liquidator
21 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-12
18 May 2023 TM01 Termination of appointment of Alexandra Clare Thomas as a director on 18 May 2023
03 Apr 2023 SH19 Statement of capital on 3 April 2023
  • GBP 0.01
03 Apr 2023 CAP-SS Solvency Statement dated 30/03/23
03 Apr 2023 SH20 Statement by Directors
03 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 30/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
31 Mar 2023 AP01 Appointment of Mr Thomas Michael Smethers as a director on 31 March 2023
31 Mar 2023 TM01 Termination of appointment of Rosemary Joanne Wilson as a director on 31 March 2023
24 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
25 Feb 2022 AA01 Current accounting period extended from 30 April 2022 to 30 September 2022
02 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
01 Nov 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
01 Nov 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
20 Sep 2021 TM01 Termination of appointment of Peter Simon Litherland as a director on 20 September 2021
25 Aug 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 March 2020
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
29 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2021 MA Memorandum and Articles of Association
25 May 2021 MR04 Satisfaction of charge 081125810002 in full
24 May 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 1,935.78
19 May 2021 AP01 Appointment of Mrs Alexandra Clare Thomas as a director on 1 May 2021