PLAN-A SOFTWARE LTD

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/182 October 2018 APPLICATION FOR STRIKING-OFF

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/12/1717 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

19/02/1719 February 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

20/12/1620 December 2016 PREVEXT FROM 04/04/2016 TO 05/04/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM FIRST FLOOR, THE DOCTORS HOUSE ROYAL BRITISH LEGION VILLAGE AYLESFORD KENT ME20 7NL ENGLAND

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM THE REGISTERED OFFICE ST SAVIOURS WHARF 23 MILL STREET LONDON SE1 2BE

View Document

03/10/153 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR KIRAN LAKHOTIA / 01/10/2015

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM ST SAVIOURS WHARF MILL STREET LONDON SE1 2BE ENGLAND

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

21/03/1521 March 2015 CURRSHO FROM 30/09/2015 TO 04/04/2015

View Document

11/01/1511 January 2015 REGISTERED OFFICE CHANGED ON 11/01/2015 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

12/10/1412 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

12/10/1412 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 48 GRAND UNION HEIGHTS NORTHWICK ROAD WEMBLEY MIDDLESEX HA0 1LB

View Document

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KIRAN LAKHOTIA / 04/10/2013

View Document

13/11/1313 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

03/10/133 October 2013 COMPANY NAME CHANGED FLUSSTECH LTD CERTIFICATE ISSUED ON 03/10/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/10/1213 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/09/1129 September 2011 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