PLIMP LTD

11115278 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.11115278
CategoryPrivate Limited Company
Incorporated18 Dec 2017
Age6 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution27 Feb 2024
Years3 months, 17 days

SUMMARY

PLIMP LTD is an dissolved private limited company with number 11115278. It was incorporated 6 years, 5 months, 28 days ago, on 18 December 2017 and it was dissolved 3 months, 17 days ago, on 27 February 2024. The company address is 11115278 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 27 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: RP05

Change date: 2023-07-25

Default address: PO Box 4385, 11115278 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-13

New address: 85 Great Portland Street First Floor London W1W 7LT

Old address: PO Box 4385 11115278: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Default companies house registered office address applied

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: RP05

Default address: PO Box 4385, 11115278: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2020-02-27

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2020

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-08

Officer name: Mr Ryan Hepke

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2020

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Hepke

Appointment date: 2019-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Amy Mitchell

Termination date: 2019-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Incorporation company

Date: 18 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADWAY GOLF CLUB LIMITED

WILLERSEY HILL,WORCESTERSHIRE,WR12 7LG

Number:00415017
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ECOCOOLING (FRANCE) LIMITED

SYMONDS FARM BUSINESS PARK,BURY ST EDMUNDS,IP28 6RE

Number:05310832
Status:ACTIVE
Category:Private Limited Company

HAYSMAN CONSULTING LIMITED

3 MILLARD CLOSE,NORTH WALSHAM,NR28 0HH

Number:10656991
Status:ACTIVE
Category:Private Limited Company

PHR (NORTH WEST) LIMITED

22 PINDERS FARM DRIVE,WARRINGTON,WA1 2GF

Number:10715050
Status:ACTIVE
Category:Private Limited Company

SURREY PROPERTY 2011 LTD

40 BANK STREET,LONDON,E14 5NR

Number:07769964
Status:LIQUIDATION
Category:Private Limited Company

THE LITTLE ENGLISH BABY COMPANY LIMITED

6 ST GEORGES PLACE,AMPTHILL,MK45 2HB

Number:11140258
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