- Company Overview for PLEX22 LIMITED (09191073)
- Filing history for PLEX22 LIMITED (09191073)
- People for PLEX22 LIMITED (09191073)
- Charges for PLEX22 LIMITED (09191073)
- Insolvency for PLEX22 LIMITED (09191073)
- More for PLEX22 LIMITED (09191073)
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) |
---|---|---|---|
26 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2024 | |
23 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 January 2023 | |
07 Dec 2023 | MR04 | Satisfaction of charge 091910730002 in full | |
19 Jun 2023 | AD01 | Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX to 9 Brickfield Cottages, Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 19 June 2023 | |
04 Feb 2022 | LIQ02 | Statement of affairs | |
04 Feb 2022 | AD01 | Registered office address changed from Suite 162 548-550 Elder House Eldergate Milton Keynes MK9 1LR England to 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 4 February 2022 | |
03 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2022 | CERTNM |
Company name changed london lions basketball club (uk) LIMITED\certificate issued on 24/01/22
|
|
19 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2021 | AD01 | Registered office address changed from The Old Forge Market Square Toddington Dunstable LU5 6BP England to Suite 162 548-550 Elder House Eldergate Milton Keynes MK9 1LR on 2 March 2021 | |
10 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
06 Oct 2020 | AA | Micro company accounts made up to 30 August 2019 | |
14 Mar 2020 | MR04 | Satisfaction of charge 091910730001 in full | |
25 Feb 2020 | MR05 | All of the property or undertaking has been released from charge 091910730001 | |
30 Jan 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
28 Jan 2020 | MR01 | Registration of charge 091910730002, created on 24 January 2020 | |
18 Nov 2019 | TM02 | Termination of appointment of Dorothy Greig as a secretary on 18 November 2019 | |
07 Nov 2019 | AP03 | Appointment of Ms Dorothy Greig as a secretary on 7 November 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Peter Sprogis as a director on 16 September 2019 | |
04 Sep 2019 | AA | Micro company accounts made up to 30 August 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
16 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
04 Jun 2018 | AA | Micro company accounts made up to 30 August 2017 |