PLANET ALICE PRODUCTIONS LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 APPLICATION FOR STRIKING-OFF

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

08/12/188 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/04/1829 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/09/151 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

08/09/148 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 34 SOUTH MOLTON STREET (1ST FLOOR) MAYFAIR LONDON W1K 5RG ENGLAND

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 34 SOUTH MOLTON STREET MAYFAIR LONDON W1K 5RG ENGLAND

View Document

08/09/148 September 2014 SAIL ADDRESS CHANGED FROM: 100 NEW BOND STREET LONDON W1S 1SP ENGLAND

View Document

06/09/146 September 2014 REGISTERED OFFICE CHANGED ON 06/09/2014 FROM 100 NEW BOND STREET. 4TH FLOOR MAYFAIR LONDON W1S 1SP UNITED KINGDOM

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 SAIL ADDRESS CHANGED FROM: C/O MARIA CAROLINA CRUZ 13 CLAIRVALE HORNCHURCH ESSEX RM11 3NA ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM C/O MARIA CAROLINA CRUZ 13 CLAIRVALE HORNCHURCH ESSEX RM11 3NA ENGLAND

View Document

19/12/1219 December 2012 DISS40 (DISS40(SOAD))

View Document

18/12/1218 December 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/10/1112 October 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

02/05/112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 15A HART GROVE EALING COMMON LONDON W5 3NA

View Document

28/10/1028 October 2010 SAIL ADDRESS CHANGED FROM: C/O MARIA CAROLINA CRUZ 15A HART GROVE LONDON GREATER LONDON

View Document

25/08/1025 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

06/02/106 February 2010 04/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CAROLINA CRUZ / 26/01/2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LIMITED

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7BF

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information