101 PLUS LIMITED

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/185 July 2018 APPLICATION FOR STRIKING-OFF

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/18

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/03/17

View Document

21/12/1721 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVIA FALLON

View Document

29/03/1729 March 2017 Annual accounts for year ending 29 Mar 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/16

View Document

23/12/1623 December 2016 COMPANY NAME CHANGED 101 PLUS BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 23/12/16

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

13/03/1613 March 2016 DIRECTOR APPOINTED MRS OLIVIA ENFECTANA FALLON

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 COMPANY NAME CHANGED VA VENTURES (UK) LIMITED CERTIFICATE ISSUED ON 07/09/15

View Document

18/07/1518 July 2015 REGISTERED OFFICE CHANGED ON 18/07/2015 FROM 5 BRINDIWELL GROVE STOKE-ON-TRENT ST4 8YJ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM UNIT 3119 PO BOX 4336 MANCHESTER M61 0BW

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 5 BRINDIWELL GROVE STOKE-ON-TRENT ST4 8YJ ENGLAND

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVIA FALLON

View Document

14/12/1414 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 REGISTERED OFFICE CHANGED ON 30/03/2014 FROM 9 FELLOWES WAY HILDENBOROUGH TONBRIDGE KENT TN11 9DG ENGLAND

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

08/05/128 May 2012 DIRECTOR APPOINTED OLIVIA FALLON

View Document

01/03/121 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company