PLANT FOR PEACE FOUNDATION LTD

15 Kimmeridge Close Kimmeridge Close, Swindon, SN3 3PZ, England
StatusDISSOLVED
Company No.07370609
Category
Incorporated09 Sep 2010
Age13 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution21 Jun 2022
Years1 year, 11 months, 9 days

SUMMARY

PLANT FOR PEACE FOUNDATION LTD is an dissolved with number 07370609. It was incorporated 13 years, 8 months, 21 days ago, on 09 September 2010 and it was dissolved 1 year, 11 months, 9 days ago, on 21 June 2022. The company address is 15 Kimmeridge Close Kimmeridge Close, Swindon, SN3 3PZ, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Dec 2019

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulrich Schmutz

Termination date: 2019-12-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Dec 2019

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-26

Officer name: Christopher James Garforth

Documents

View document PDF

Termination director company with name termination date

Date: 26 Dec 2019

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Woodcock

Termination date: 2019-12-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Dec 2019

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-26

Officer name: Hugo Roland Jee

Documents

View document PDF

Termination director company with name termination date

Date: 26 Dec 2019

Action Date: 26 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-26

Officer name: Roderick Charles Gow

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Sherilyn Elizabeth Shackell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Address

Type: AD01

Old address: 4a Bridge Street Newbury Berkshire RG14 5EX

Change date: 2019-12-14

New address: 15 Kimmeridge Close Kimmeridge Close Swindon SN3 3PZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Matthew Brett

Appointment date: 2016-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugo Roland Jee

Appointment date: 2015-05-01

Documents

View document PDF

Annual return company with made up date

Date: 19 Mar 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Howard Robinson

Termination date: 2015-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Woodcock

Appointment date: 2015-05-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick Charles Gow

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roderick Charles Gow

Appointment date: 2014-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesc Vendrell Cmg

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Cullen

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory John Cullen

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Ulrich Schmutz

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Professor Christopher James Garforth

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Christopher James Garforth

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Levy

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Levy

Documents

View document PDF

Appoint person director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Howard Robinson

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed plant for peace LTD\certificate issued on 30/09/13

Documents

View document PDF

Change of name notice

Date: 30 Sep 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Old address: 3Rd Floor 12 Gough Square London EC4W 3DW

Change date: 2013-05-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Langton

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Major General Arthur George Denan

Change date: 2013-01-08

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Major General Arthur George Denan

Documents

View document PDF

Memorandum articles

Date: 15 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Statement of companys objects

Date: 15 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 15 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 03 Aug 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Wallis

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Wallis

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Richards

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Howell

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 13 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Francesc Michael Vendrell Cmg

Change date: 2012-06-13

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Sean Levy

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sherilyn Elizabeth Shackell

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Sean Levy

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jun 2012

Action Date: 19 Jun 2012

Category: Address

Type: AD01

Old address: 11 Dovecote Gardens London SW14 8PN

Change date: 2012-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2011

Action Date: 31 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-31

Old address: 82 Bowleymead Eldene Swindon Wiltshire SN33TE England

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Wallis

Documents

View document PDF

Legacy

Date: 07 Oct 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified the TM02 was removed from the public register on 06/12/2011 as it was factually inaccurate.

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brett

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Richard Wallis

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Howell

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lady Caroline Richards

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Richard Wallis

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francesc Michael Vendrell Cmg

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Davis Howell

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Langton

Documents

View document PDF

Incorporation company

Date: 09 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG GRUP LTD

211 THE LIGHT BULB,LONDON,SW18 4GQ

Number:11518337
Status:ACTIVE
Category:Private Limited Company

FLEGG INVESTMENTS 18 LIMITED

7 CHURCH STREET,BELPER,DE56 1EY

Number:10909235
Status:ACTIVE
Category:Private Limited Company

HAPPY HOUR COCKTAIL BARS LIMITED

13 WILSON ROAD,IPSWICH,IP8 3SD

Number:09598149
Status:ACTIVE
Category:Private Limited Company

JNFX LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:06365196
Status:ACTIVE
Category:Private Limited Company

SJ PLANT & CONSTRUCTION LIMITED

HAMILTON HOUSE,MILFORD HAVEN,SA73 3JP

Number:11238112
Status:ACTIVE
Category:Private Limited Company

TAG HEUER LIMITED

DUVAL HOUSE 16-18 HARCOURT STREET,MANCHESTER,M28 5GN

Number:02566235
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