PLAUEN LONDON LIMITED

1st Floor 64 Baker Street, London, W1U 7GB, England
StatusDISSOLVED
Company No.10747781
CategoryPrivate Limited Company
Incorporated02 May 2017
Age7 years, 30 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 14 days

SUMMARY

PLAUEN LONDON LIMITED is an dissolved private limited company with number 10747781. It was incorporated 7 years, 30 days ago, on 02 May 2017 and it was dissolved 1 year, 7 months, 14 days ago, on 18 October 2022. The company address is 1st Floor 64 Baker Street, London, W1U 7GB, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sophie Aboul-Zahab

Notification date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Agar

Termination date: 2020-01-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-07

Psc name: Alon Shamir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Address

Type: AD01

New address: 1st Floor 64 Baker Street London W1U 7GB

Old address: 30 Uphill Grove London NW7 4NJ England

Change date: 2020-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-07

Officer name: Sophie Aboul-Zahab

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-01

Psc name: Alon Shamir

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: 318 Bluewater House London SW18 1ED United Kingdom

New address: 30 Uphill Grove London NW7 4NJ

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-01

Psc name: Jonathan Agar

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Incorporation company

Date: 02 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARIYA NEURO CARE (SUPPORTED LIVING) LIMITED

91/97 SALTERGATE,CHESTERFIELD,S40 1LA

Number:10280367
Status:ACTIVE
Category:Private Limited Company

BYGG & INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11735924
Status:ACTIVE
Category:Private Limited Company

FAITHFUL LTD

25 ALDERMAN HOUSE,GREENHITHE,DA9 9TD

Number:11729710
Status:ACTIVE
Category:Private Limited Company

G.B. AGENCIES LIMITED

MERIDIAN HOUSE,GRIMSBY,DN31 3UA

Number:01764882
Status:ACTIVE
Category:Private Limited Company

HOP OILS (FH) LIMITED

4 KING SQUARE,SOMERSET,TA6 3YF

Number:04972098
Status:ACTIVE
Category:Private Limited Company

THIAGO CRESPO IMMIGRATION CONSULTANCY LIMITED

49 SKYLINE VILLAGE,LONDON,E14 9TS

Number:08033090
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