PLANEADVISOR.COM LTD
Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
06/05/256 May 2025 | Final Gazette dissolved via compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
18/12/2418 December 2024 | Accounts for a dormant company made up to 2023-11-30 |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
09/10/249 October 2024 | Termination of appointment of Joseph Christopher Miller as a director on 2024-10-09 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-23 with updates |
08/08/238 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
24/05/2324 May 2023 | Statement of capital following an allotment of shares on 2023-05-17 |
24/05/2324 May 2023 | Appointment of Mr Joseph Christopher Miller as a director on 2023-05-24 |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
28/12/2228 December 2022 | Accounts for a dormant company made up to 2021-11-30 |
28/12/2228 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
22/12/2122 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
23/07/2123 July 2021 | Accounts for a dormant company made up to 2020-11-30 |
11/12/2011 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
18/12/1918 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MILLER / 07/12/2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
18/12/1918 December 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN MILLER / 07/12/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/05/1930 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
10/07/1810 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
26/11/1726 November 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
20/06/1720 June 2017 | Registered office address changed from , Talbot House 204-226 Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7HH, United Kingdom to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 2017-06-20 |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM TALBOT HOUSE 204-226 IMPERIAL DRIVE RAYNERS LANE HARROW MIDDLESEX HA2 7HH UNITED KINGDOM |
07/03/177 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
24/11/1524 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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