PLUMSTUDY LIMITED

The Boathouse The Boathouse, Wisbech, PE13 3BH, Cambs, England
StatusDISSOLVED
Company No.09988461
CategoryPrivate Limited Company
Incorporated04 Feb 2016
Age8 years, 4 months, 1 day
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 8 months, 21 days

SUMMARY

PLUMSTUDY LIMITED is an dissolved private limited company with number 09988461. It was incorporated 8 years, 4 months, 1 day ago, on 04 February 2016 and it was dissolved 2 years, 8 months, 21 days ago, on 14 September 2021. The company address is The Boathouse The Boathouse, Wisbech, PE13 3BH, Cambs, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-20

Officer name: Mr Martin Philip Peckitt

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-20

Officer name: Mr Lee David Chapman

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-20

Psc name: Mr Martin Philip Peckitt

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee David Chapman

Change date: 2018-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Old address: 179a Smeeth Road Marshland St. James Wisbech Cambridgeshire PE14 8JB England

New address: The Boathouse Harbour Square Wisbech Cambs PE13 3BH

Change date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2017

Action Date: 21 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-21

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee David Chapman

Appointment date: 2017-01-21

Documents

View document PDF

Incorporation company

Date: 04 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETALOGIX LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11151782
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHARNWOOD CAR COMPANY LIMITED

8 DUKE STREET,LEICESTERSHIRE,LE11 1ED

Number:01523929
Status:ACTIVE
Category:Private Limited Company

EMILIOS (UK) LTD

9 BROOKLANDS ROAD,CHESHIRE,M33 3QH

Number:04707606
Status:ACTIVE
Category:Private Limited Company

GELL2018 LIMITED

37 MASTERMAN ROAD,LONDON,E6 3NR

Number:11502940
Status:ACTIVE
Category:Private Limited Company

OUTRAM'S LTD

3 HOME CLOSE,MARKET HARBOROUGH,LE16 8RF

Number:07593046
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SDEP LTD

11 HOLBROOK GARDENS,ALDENHAM,WD25 8AB

Number:10541549
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