PLUNKET COMPANY LIMITED
Status | DISSOLVED |
Company No. | 05455467 |
Category | Private Limited Company |
Incorporated | 18 May 2005 |
Age | 19 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 05 Nov 2019 |
Years | 4 years, 7 months |
SUMMARY
PLUNKET COMPANY LIMITED is an dissolved private limited company with number 05455467. It was incorporated 19 years, 18 days ago, on 18 May 2005 and it was dissolved 4 years, 7 months ago, on 05 November 2019. The company address is 2nd Floor 9 Chapel Place, London, EC2A 3DQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 07 Sep 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Aug 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tomas Hladil
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 15 May 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Katerina Fremuthova
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 18 Nov 2017
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margrietha Johanna Salome Stanford
Appointment date: 2017-08-09
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Address
Type: AD01
Old address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom
Change date: 2017-11-15
New address: 2nd Floor 9 Chapel Place London EC2A 3DQ
Documents
Confirmation statement with updates
Date: 15 Nov 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anastasia Stavrou
Termination date: 2017-08-09
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-09
New address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG
Old address: 2nd Floor 9 Chapel Place London EC2A 3DQ
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Capital allotment shares
Date: 09 Oct 2015
Action Date: 17 Sep 2015
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2015-09-17
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Termination secretary company with name termination date
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Corporate Secretaries Limited
Termination date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Change corporate secretary company with change date
Date: 05 Jun 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Corporate Secretaries Limited
Change date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Change registered office address company with date old address
Date: 07 Mar 2012
Action Date: 07 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-07
Old address: 15 Stopher House Webber Street London SE1 0RE
Documents
Appoint person director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anastasia Stavrou
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Taylor
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
65 TINTERN AVENUE MANAGEMENT COMPANY LIMITED
CLARENCE STREET CHAMBERS,SOUTHEND-ON-SEA,SS1 1BD
Number: | 08486430 |
Status: | ACTIVE |
Category: | Private Limited Company |
APEX FINANCIAL & MANAGEMENT LIMITED
205-A GREAT HORTON ROAD,BRADFORD,BD7 1RP
Number: | 08336720 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CENTRAL PARADE VILLAS,ORPINGTON,BR5 3HF
Number: | 08777306 |
Status: | ACTIVE |
Category: | Private Limited Company |
17A QUEENSWAY,STOURBRIDGE,DY9 9HQ
Number: | 03056715 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOUNT,SHOREHAM,TN14 7SD
Number: | 07879658 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A SPRINGFIELD ROAD,HARROW,HA1 1PY
Number: | 10433835 |
Status: | ACTIVE |
Category: | Private Limited Company |