MY PLANET ONLINE LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Appointment of a voluntary liquidator

View Document

09/08/249 August 2024 Administrator's progress report

View Document

09/08/249 August 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

03/04/243 April 2024 Administrator's progress report

View Document

05/10/235 October 2023 Administrator's progress report

View Document

10/08/2310 August 2023 Notice of extension of period of Administration

View Document

25/03/2325 March 2023 Administrator's progress report

View Document

24/10/2224 October 2022 Notice of deemed approval of proposals

View Document

16/09/2216 September 2022 Statement of administrator's proposal

View Document

15/09/2215 September 2022 Statement of affairs with form AM02SOA

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MRS LINDSEY SUZANNE KERSH / 16/11/2020

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE KERSH

View Document

07/10/207 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY SUZANNE KERSH

View Document

07/10/207 October 2020 CESSATION OF ADAM CRAIG STEVENS AS A PSC

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CRAIG STEVENS / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY SUZANNE KERSH / 17/08/2020

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ROBERT KERSH / 17/08/2020

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

30/05/1930 May 2019 ADOPT ARTICLES 27/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 349 BURY OLD ROAD PRESTWICH MANCHESTER M25 1PY

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/03/162 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 SECOND FILING FOR FORM SH01

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED ADAM CRAIG STEVENS

View Document

17/01/1317 January 2013 01/09/12 STATEMENT OF CAPITAL GBP 1000

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/04/1115 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/02/105 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information