PLUMSTUDY LIMITED
Status | DISSOLVED |
Company No. | 09988461 |
Category | Private Limited Company |
Incorporated | 04 Feb 2016 |
Age | 8 years, 4 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 14 Sep 2021 |
Years | 2 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
Dissolution application strike off company
Date: 18 Jun 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 21 Jan 2017
Action Date: 21 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-21
Capital : 1 GBP
Documents
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
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11151782 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 DUKE STREET,LEICESTERSHIRE,LE11 1ED
Number: | 01523929 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BROOKLANDS ROAD,CHESHIRE,M33 3QH
Number: | 04707606 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MASTERMAN ROAD,LONDON,E6 3NR
Number: | 11502940 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOME CLOSE,MARKET HARBOROUGH,LE16 8RF
Number: | 07593046 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 HOLBROOK GARDENS,ALDENHAM,WD25 8AB
Number: | 10541549 |
Status: | ACTIVE |
Category: | Private Limited Company |