PLANET COURIERS LIMITED

5/7 Ravensbourne Road, Bromley, BR1 1HN, Kent
StatusLIQUIDATION
Company No.03400541
CategoryPrivate Limited Company
Incorporated08 Jul 1997
Age26 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

PLANET COURIERS LIMITED is an liquidation private limited company with number 03400541. It was incorporated 26 years, 10 months, 30 days ago, on 08 July 1997. The company address is 5/7 Ravensbourne Road, Bromley, BR1 1HN, Kent.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Old address: 1st Floor, Unit 11 Silicon Business Centre 28 Wadsworth Road, Perivale Greenford Middlesex UB6 7JZ United Kingdom

Change date: 2024-02-01

New address: 5/7 Ravensbourne Road Bromley Kent BR1 1HN

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 15 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sanjay Velji Shah

Termination date: 2023-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mr Velji Shah

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-31

Officer name: Mita Sanjay Shah

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

New address: 1st Floor, Unit 11 Silicon Business Centre 28 Wadsworth Road, Perivale Greenford Middlesex UB6 7JZ

Old address: 1st Floor, Unit 11 Silicon Business Centre 28 Wadsworth Road, Perivale Greenford, Middlesex, UB6 7JZ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

Old address: 1st Floor, Unit 11, Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford Middlesex UB6 7JZ United Kingdom

New address: 1st Floor, Unit 11 Silicon Business Centre 28 Wadsworth Road, Perivale Greenford, Middlesex, UB6 7JZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: 1st Floor, Unit 11, 1st Floor, Unit 11, Silicon Business Centre 28 Wadsworth Road, Perivale Greenford Middlesex UB6 7JZ England

New address: 1st Floor, Unit 11, Silicon Business Centre, 28 Wadsworth Road, Perivale, Greenford Middlesex UB6 7JZ

Change date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-02

Old address: Unit 100 6, Wadsworth Road Perivale Greenford Middlesex UB6 7JJ England

New address: 1st Floor, Unit 11, 1st Floor, Unit 11, Silicon Business Centre 28 Wadsworth Road, Perivale Greenford Middlesex UB6 7JZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

New address: Unit 100 6, Wadsworth Road Perivale Greenford Middlesex UB6 7JJ

Old address: Unit 100 6 Wadsworth Road Perivale Greenford Middlesex United Kingdom

Change date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Old address: Unit 2 Delta Centre Mount Pleasant Wembley Middlesex HA0 1UX

Change date: 2017-09-29

New address: Unit 100 6 Wadsworth Road Perivale Greenford Middlesex

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/00; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/07/98; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 21/06/98 from: 70 carlton avenue harrow middlesex HA3 8AY

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 14/07/97 from: imperial house 1 harley place bristol BS8 3JT

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Jul 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCORD ACCOUNTANTS LTD

18 ELMS ROAD,HARROW,HA3 6BQ

Number:06840803
Status:ACTIVE
Category:Private Limited Company

NETFLIX LTD

HOUGHTONSPOLE,KIDDERMINSTER,DY14 8QR

Number:11947562
Status:ACTIVE
Category:Private Limited Company

QUALITY CONNECT LIMITED

5 SPRING VILLA ROAD,EDGWARE,HA8 7EB

Number:10745254
Status:ACTIVE
Category:Private Limited Company

SKOT DAVIES LTD

UNIT 4 HADLEIGH BUS CTRE,BENFLEET,SS7 2BT

Number:07706076
Status:ACTIVE
Category:Private Limited Company

SKYDENT CONSULTANCY LTD

59 FIELD LANE,BIRMINGHAM,B32 3JT

Number:11430040
Status:ACTIVE
Category:Private Limited Company

TIARAS AND MAYHEM PRODUCTIONS LIMITED

ALBERMINSTER HOUSE,CROYDON,CR0 2EF

Number:09196823
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source