Download leads from Nexok and grow your business. Find out more

Pl Plus Limited

Documents

Total Documents34
Total Pages142

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off
3 December 2019First Gazette notice for compulsory strike-off
14 January 2019Confirmation statement made on 13 December 2018 with no updates
13 June 2018Micro company accounts made up to 31 December 2017
18 April 2018Compulsory strike-off action has been discontinued
17 April 2018Confirmation statement made on 13 December 2017 with no updates
17 April 2018Registered office address changed from 49 Queen Marys Drive New Haw Addlestone Surrey KT15 3TW England to Woodend Anthonys Woking GU21 4YE on 17 April 2018
6 March 2018First Gazette notice for compulsory strike-off
23 May 2017Micro company accounts made up to 31 December 2016
23 May 2017Micro company accounts made up to 31 December 2016
26 December 2016Confirmation statement made on 13 December 2016 with updates
26 December 2016Confirmation statement made on 13 December 2016 with updates
16 June 2016Total exemption small company accounts made up to 31 December 2015
16 June 2016Total exemption small company accounts made up to 31 December 2015
23 February 2016Registered office address changed from 4 Kemishford Woking Surrey GU22 0RL to 49 Queen Marys Drive New Haw Addlestone Surrey KT15 3TW on 23 February 2016
23 February 2016Registered office address changed from 4 Kemishford Woking Surrey GU22 0RL to 49 Queen Marys Drive New Haw Addlestone Surrey KT15 3TW on 23 February 2016
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
19 June 2015Total exemption small company accounts made up to 31 December 2014
19 June 2015Total exemption small company accounts made up to 31 December 2014
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
3 November 2014Registered office address changed from 113 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD England to 4 Kemishford Woking Surrey GU22 0RL on 3 November 2014
3 November 2014Director's details changed for Phillip Lawther on 3 November 2014
3 November 2014Registered office address changed from 113 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD England to 4 Kemishford Woking Surrey GU22 0RL on 3 November 2014
3 November 2014Director's details changed for Phillip Lawther on 3 November 2014
3 November 2014Director's details changed for Phillip Lawther on 3 November 2014
3 November 2014Registered office address changed from 113 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD England to 4 Kemishford Woking Surrey GU22 0RL on 3 November 2014
31 January 2014Registered office address changed from 54 Thorneycroft Close Walton-on-Thames KT12 2YD United Kingdom on 31 January 2014
31 January 2014Registered office address changed from 54 Thorneycroft Close Walton-on-Thames KT12 2YD United Kingdom on 31 January 2014
31 December 2013Company name changed PELCO1 LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
31 December 2013Company name changed PELCO1 LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 1
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 1
Sign up now to grow your client base. Plans & Pricing