PLUVIAM LONDON LTD

96 Redbridge Lane East, Ilford, IG4 5BX, England
StatusDISSOLVED
Company No.11005264
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 11 days

SUMMARY

PLUVIAM LONDON LTD is an dissolved private limited company with number 11005264. It was incorporated 6 years, 7 months, 25 days ago, on 10 October 2017 and it was dissolved 1 year, 4 months, 11 days ago, on 24 January 2023. The company address is 96 Redbridge Lane East, Ilford, IG4 5BX, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-14

New address: 96 Redbridge Lane East Ilford IG4 5BX

Old address: 5 Russet Close Uxbridge UB10 0st England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Address

Type: AD01

New address: 5 Russet Close Uxbridge UB10 0st

Old address: 198 Henley Road Ilford Essex IG1 2TR England

Change date: 2020-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Faiez Mohammad

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Kais Bin Shoaib Mohammad

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Faiez Mohammad

Notification date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kais Bin Shoaib Mohammad

Cessation date: 2019-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS AND KEVIN GRANT HISCOCK LP

BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX

Number:LP015083
Status:ACTIVE
Category:Limited Partnership

BARGAINS & DEALS4U LTD

THE STORE ROOM,BRADFORD,BD7 2JS

Number:09949600
Status:ACTIVE
Category:Private Limited Company

OPTIMA SHARE LTD

33C RHYL STREET,LONDON,NW5 3HB

Number:10047375
Status:ACTIVE
Category:Private Limited Company

ROTAX RAZOR COMPANY LIMITED

GDC FIRST AVENUE,DEESIDE,CH5 2NU

Number:00357218
Status:ACTIVE
Category:Private Limited Company

SB FIGURES LTD

4 MAYPOLE LANE COTTAGES MAYPOLE LANE,CANTERBURY,CT3 4LL

Number:04758872
Status:ACTIVE
Category:Private Limited Company

SOO LIMITED

CONNAUGHT HOUSE,LUTON,LU1 2RD

Number:11190843
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