PLUSLINE LOGISTICS LTD

35 Haslemere Road 35 Haslemere Road, Manchester, M41 6HB, England
StatusACTIVE
Company No.11418948
CategoryPrivate Limited Company
Incorporated18 Jun 2018
Age5 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

PLUSLINE LOGISTICS LTD is an active private limited company with number 11418948. It was incorporated 5 years, 11 months, 5 days ago, on 18 June 2018. The company address is 35 Haslemere Road 35 Haslemere Road, Manchester, M41 6HB, England.



Company Fillings

Cessation of a person with significant control

Date: 18 Aug 2022

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-10

Psc name: Leon Gavin Patrick

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leon Gavin Patrick

Notification date: 2021-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-10

Officer name: Mr Leon Gavin Patrick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Address

Type: AD01

Old address: 200B Colney Hatch Lane London N10 1ET England

Change date: 2021-08-10

New address: 35 Haslemere Road Urmston Manchester M41 6HB

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-10

Officer name: Andrew Thomas Trott

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paresh Gokani

Termination date: 2021-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Trott

Cessation date: 2021-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paresh Gokani

Appointment date: 2021-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paresh Gokani

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paresh Gokani

Appointment date: 2021-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: 200B Colney Hatch Lane Muswell Hill London N10 1ET England

New address: 200B Colney Hatch Lane London N10 1ET

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

New address: 200B Colney Hatch Lane Muswell Hill London N10 1ET

Old address: 28 Parkwood Road Manchester M23 0AA England

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-15

Psc name: Andrew Trott

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mr Andrew Trott

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Nicholas David Cropper

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas David Cropper

Cessation date: 2018-10-15

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-26

Psc name: Nicholas Cropper

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-26

Psc name: Beverley Ann Lyons

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-26

Officer name: Beverley Ann Lyons

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Cropper

Appointment date: 2018-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2018

Action Date: 26 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-26

New address: 28 Parkwood Road Manchester M23 0AA

Old address: 12 Banbury Road Manchester M23 1FP United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZTEK TECHNOLOGIES LIMITED

THE CHAPEL (OFFICES) CHAPEL ROAD,CAMBORNE,TR14 8QX

Number:06814671
Status:ACTIVE
Category:Private Limited Company

COLLETT & CO TAX LIMITED

SUITE 2 LOWER GROUND FLOOR,5-7 CUMBERLAND PLACE,SO15 2BH

Number:06769408
Status:ACTIVE
Category:Private Limited Company

JAMES A. LOFFET LIMITED

COTSWOLD BUSINESS VILLAGE,MORETON-IN-MARSH,GL56 0JQ

Number:00643537
Status:ACTIVE
Category:Private Limited Company

M SKERRITT DECOR LIMITED

33 NEWTON ROAD,PRESTON,PR2 1DY

Number:09771171
Status:ACTIVE
Category:Private Limited Company

QUBIT STRATEGIES LIMITED

12 ELM BANK GARDENS,LONDON,SW13 0NT

Number:05602592
Status:ACTIVE
Category:Private Limited Company

THE PINNACLE TRUST

SANDY SECONDARY SCHOOL,SANDY,SG19 1BL

Number:07810556
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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