PLAN URBAN PROJECTS LTD
Status | DISSOLVED |
Company No. | 04563293 |
Category | Private Limited Company |
Incorporated | 15 Oct 2002 |
Age | 21 years, 7 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 18 Jun 2019 |
Years | 4 years, 11 months, 14 days |
SUMMARY
PLAN URBAN PROJECTS LTD is an dissolved private limited company with number 04563293. It was incorporated 21 years, 7 months, 18 days ago, on 15 October 2002 and it was dissolved 4 years, 11 months, 14 days ago, on 18 June 2019. The company address is 63 Squirries Street 63 Squirries Street, E2 6AJ.
Company Fillings
Gazette dissolved voluntary
Date: 18 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Mar 2019
Category: Dissolution
Type: DS01
Documents
Gazette filings brought up to date
Date: 23 Jan 2019
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous shortened
Date: 17 Jan 2019
Action Date: 29 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-29
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Change account reference date company previous extended
Date: 20 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Certificate change of name company
Date: 16 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed plan art projects LIMITED\certificate issued on 16/06/14
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 13 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ivan Tennant
Change date: 2013-10-13
Documents
Change person secretary company with change date
Date: 20 Nov 2013
Action Date: 15 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Margaret Rachel Calvocoressi
Change date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 21 May 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person secretary company with change date
Date: 14 Jan 2010
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-15
Officer name: Margaret Rachel Calvocoressi
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-15
Officer name: Ivan Tennant
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/06; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/10/05
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 08/08/06 from: 1 printing house yard hackney road london E2 7PR
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 28 Apr 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed plan art consultants LTD.\certificate issued on 28/04/06
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/05; full list of members
Documents
Legacy
Date: 14 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/08/05--------- £ si [email protected]=9 £ ic 2/11
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 31 Jan 2005
Category: Capital
Type: 122
Description: S-div 15/10/04
Documents
Resolution
Date: 31 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 13/10/04--------- £ si [email protected]
Documents
Legacy
Date: 31 Jan 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/09/04
Documents
Resolution
Date: 31 Jan 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 24 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Legacy
Date: 28 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 28/08/03 from: 317 horn lane acton london W3 0BU
Documents
Certificate change of name company
Date: 30 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed art for the built environment li mited\certificate issued on 30/10/02
Documents
Some Companies
ALDER HOSPITALITY MANAGEMENT LIMITED
29 WILDERNESS HEIGHTS,SOUTHAMPTON,SO18 3PS
Number: | 03897278 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VERSAPAK CENTRE,ERITH,DA18 4AL
Number: | 05653280 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 SEYMOUR GARDENS,ILFORD,IG1 3LL
Number: | 05910998 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 HAMBALT ROAD,LONDON,SW4 9EL
Number: | 08784504 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7A,DARLINGTON,DL1 5RF
Number: | 09968495 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 KING STREET,CASTLE DOUGLAS,DG7 1AD
Number: | SC561649 |
Status: | ACTIVE |
Category: | Private Limited Company |