- Company Overview for PLIMSOLL MANCO LIMITED (08776128)
- Filing history for PLIMSOLL MANCO LIMITED (08776128)
- People for PLIMSOLL MANCO LIMITED (08776128)
- More for PLIMSOLL MANCO LIMITED (08776128)
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 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2023 | PSC05 | Change of details for King's Cross Central General Partner Limited as a person with significant control on 6 April 2016 | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2022 | DS01 | Application to strike the company off the register | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
12 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Jan 2021 | PSC05 | Change of details for King's Cross Central General Partner Limited as a person with significant control on 6 April 2016 | |
17 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
20 Nov 2019 | TM02 | Termination of appointment of Anita Joanne Sadler as a secretary on 20 November 2019 | |
20 Nov 2019 | AP03 | Appointment of David Scudder as a secretary on 20 November 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019 | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
12 Apr 2018 | TM01 | Termination of appointment of Richard Anthony James Meier as a director on 7 April 2018 | |
27 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
03 Apr 2017 | CH01 | Director's details changed for Mr Robert Michael Evans on 30 March 2017 | |
27 Jan 2017 | CH01 | Director's details changed for Mr Andre Gibbs on 27 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Michael Bernard Lightbound on 20 January 2017 | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 |