Advanced company searchLink opens in new window

PLEX22 LIMITED

Company number 09191073

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-31
24 Jan 2022 CERTNM Company name changed london lions basketball club (uk) LIMITED\certificate issued on 24/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
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