PLANGRADE LIMITED
Status | DISSOLVED |
Company No. | 06217520 |
Category | Private Limited Company |
Incorporated | 18 Apr 2007 |
Age | 17 years, 11 days |
Jurisdiction | England Wales |
Dissolution | 27 Feb 2024 |
Years | 2 months, 2 days |
SUMMARY
PLANGRADE LIMITED is an dissolved private limited company with number 06217520. It was incorporated 17 years, 11 days ago, on 18 April 2007 and it was dissolved 2 months, 2 days ago, on 27 February 2024. The company address is 1 Kilmarsh Road, London, W6 0PL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Dec 2023
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-13
New address: 1 Kilmarsh Road London W6 0PL
Old address: No.1 London Bridge London SE1 9BG
Documents
Confirmation statement with no updates
Date: 21 Apr 2023
Action Date: 18 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-18
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 08 Jul 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rosanna Carmen Duran
Notification date: 2022-06-14
Documents
Notification of a person with significant control
Date: 08 Jul 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-14
Psc name: Derek Ernest Galliano
Documents
Notification of a person with significant control
Date: 08 Jul 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louis Philip Lombard
Notification date: 2022-06-14
Documents
Accounts amended with accounts type micro entity
Date: 05 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-14
Officer name: Maurice Albert Perera
Documents
Termination director company with name termination date
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-14
Officer name: Darren Paul Cortes
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rosanna Duran
Appointment date: 2022-06-14
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-14
Officer name: Mr Derek Galliano
Documents
Appoint person director company with name date
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-14
Officer name: Mr Louis Phillip Lombard
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maurice Albert Perera
Cessation date: 2022-06-14
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Subash Malkani
Cessation date: 2022-06-14
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-14
Psc name: Isaace Moses Benjamin Hassan
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bianca Carmen Daniell
Cessation date: 2022-06-14
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Paul Cortes
Cessation date: 2022-06-14
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Dennis Cuby
Cessation date: 2022-06-14
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-14
Psc name: Benjamin Cuby
Documents
Cessation of a person with significant control
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-14
Psc name: William Damian Cid De La Paz
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 18 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-18
Documents
Cessation of a person with significant control
Date: 29 Apr 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: James David Hassan
Cessation date: 2022-03-28
Documents
Appoint person director company with name date
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Paul Cortes
Appointment date: 2022-01-13
Documents
Termination director company with name termination date
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-13
Officer name: James David Hassan
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 18 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-18
Documents
Change to a person with significant control
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Isaace Moses Benjamin Hassan
Change date: 2021-04-27
Documents
Notification of a person with significant control
Date: 27 Apr 2021
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bianca Carmen Daniell
Notification date: 2020-09-11
Documents
Cessation of a person with significant control
Date: 27 Apr 2021
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-11
Psc name: Adrian Gerrard John Olivero
Documents
Change to a person with significant control
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-27
Psc name: Mr Darren Paul Cortes
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 18 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-18
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Notification of a person with significant control
Date: 15 May 2019
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-08
Psc name: Isaace Moses Benjamin Hassan
Documents
Notification of a person with significant control
Date: 15 May 2019
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-08
Psc name: Benjamin Cuby
Documents
Notification of a person with significant control
Date: 15 May 2019
Action Date: 08 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Paul Cortes
Notification date: 2018-08-08
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Cessation of a person with significant control
Date: 25 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Finsbury Trust Company Limited
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Maurice Albert Perera
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Subash Malkani
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: James David Hassan
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: William Damian Cid De La Paz
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 25 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Adrian Gerrard John Olivero
Documents
Notification of a person with significant control
Date: 24 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Dennis Cuby
Documents
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
Confirmation statement with updates
Date: 11 May 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2016
Action Date: 18 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 18 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-18
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Old address: 19 Cavendish Square London W1A 2AW
New address: No.1 London Bridge London SE1 9BG
Change date: 2014-11-17
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 18 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-18
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 18 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-18
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 18 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-18
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 18 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-18
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James David Hassan
Documents
Appoint person director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurice Albert Perera
Documents
Termination director company with name
Date: 08 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Greenfield
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2010
Action Date: 18 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-18
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/09; no change of members
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed andrew greenfield
Documents
Legacy
Date: 09 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director bryan tarttelin
Documents
Legacy
Date: 07 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary three rivers secretaries LTD
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/12/2007
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/04/08; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
409-411 CROYDON ROAD,BECKENHAM,BR3 3PP
Number: | 08602149 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH TIM FELTWELL
SUITE 3 THE DELPHI BUILDING,KNOWSELY,L33 7XL
Number: | LP013280 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10711585 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SHERBOURNE CLOSE,RUNCORN,WA7 1QR
Number: | 11861973 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL
Number: | 10083542 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 10368781 |
Status: | ACTIVE |
Category: | Private Limited Company |