PLANET X LTD

Company Documents

DateDescription
05/06/255 June 2025 Notice of move from Administration to Dissolution

View Document

05/06/255 June 2025 Administrator's progress report

View Document

16/12/2416 December 2024 Administrator's progress report

View Document

28/06/2428 June 2024 Administrator's progress report

View Document

26/04/2426 April 2024 Notice of extension of period of Administration

View Document

22/12/2322 December 2023 Administrator's progress report

View Document

03/08/233 August 2023 Statement of administrator's proposal

View Document

21/07/2321 July 2023 Notice of deemed approval of proposals

View Document

28/06/2328 June 2023 Statement of affairs with form AM02SOA

View Document

22/06/2322 June 2023 Registered office address changed from Units 38-41 Aldwarke Wharfe Business Park Waddington Way Rotherham South Yorkshire S65 3SH England to C/O Interpath Limited, 4th Floor Tailors Corner Thirsk Row Leeds LS1 4JF on 2023-06-22

View Document

19/06/2319 June 2023 Appointment of an administrator

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Confirmation statement made on 2023-03-14 with updates

View Document

24/12/2224 December 2022 Group of companies' accounts made up to 2022-03-29

View Document

24/11/2224 November 2022 Memorandum and Articles of Association

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Sub-division of shares on 2022-11-02

View Document

24/11/2224 November 2022 Change of share class name or designation

View Document

24/11/2224 November 2022 Particulars of variation of rights attached to shares

View Document

24/11/2224 November 2022 Resolutions

View Document

01/11/221 November 2022 Appointment of Mr Gerard Anthony Cahill as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Miss Catherine Frances Lyons as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Mr Richard Mostyn-Jones as a director on 2022-11-01

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

17/12/2117 December 2021 Group of companies' accounts made up to 2021-03-29

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

01/09/201 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/20

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID LOUGHRAN

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

20/03/2020 March 2020 ADOPT ARTICLES 12/02/2020

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANITA MCPARTLAND

View Document

30/07/1930 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

22/06/1822 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MS ANITA JOSEPHA MCPARTLAND

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR TREVOR JOHN EDWARD PARKER

View Document

10/08/1710 August 2017 22/07/17 STATEMENT OF CAPITAL GBP 350.00

View Document

04/08/174 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/1715 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/16

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN ATKINSON

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM UNIT 3 IGNITE BUSINESS PARK MAGNA WAY ROTHERHAM SOUTH YORKSHIRE S60 1FD

View Document

25/04/1625 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15

View Document

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POTTER

View Document

30/12/1530 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

16/04/1516 April 2015 05/01/15 STATEMENT OF CAPITAL GBP 300.00

View Document

16/04/1516 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/04/152 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/14

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR MARTIN ATKINSON

View Document

18/12/1418 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER POTTER

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY DUNN

View Document

23/07/1423 July 2014 DIRECTOR APPOINTED MR DAVID ANTHONY LOUGHRAN

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR TOBY BAXENDALE

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HANNEY

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID LOUGHRAN

View Document

03/04/143 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065353240003

View Document

13/03/1413 March 2014 ADOPT ARTICLES 10/10/2013

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM UNIT 6, IGNITE BUSINESS PARK MAGNA WAY ROTHERHAM S60 1FE

View Document

25/01/1425 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LOUGHRAN

View Document

17/05/1317 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 335.22

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED BARRY JOHN DUNN

View Document

09/04/139 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/12/1213 December 2012 AUDITOR'S RESIGNATION

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR TOBY OLIVER JAMES BAXENDALE

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR DAVID CHARLES HANNEY

View Document

27/09/1227 September 2012 21/09/12 STATEMENT OF CAPITAL GBP 311.82

View Document

27/09/1227 September 2012 21/09/2012

View Document

27/09/1227 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1227 September 2012 SUB-DIVISION 21/09/12

View Document

14/08/1214 August 2012 SECTION 519

View Document

11/07/1211 July 2012 SECTION 519

View Document

21/03/1221 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

11/04/1111 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LOUGHRAN / 13/03/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY LOUGHRAN / 13/03/2011

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 2A BRINCLIFFE CRESCENT SHEFFIELD S11 9AW UNITED KINGDOM

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM RICHARDS

View Document

26/03/0926 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM CARCROFT ENTERPRISE PARK STATION ROAD CARCROFT DONCASTER DN6 8DD

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 2A BRINCLIFFE CRESCENT SHEFFIELD SOUTH YORKSHIRE S11 9AW UNITED KINGDOM

View Document

14/03/0814 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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