PLENTA EFFECT LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/11/244 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-17

View Document

22/05/2322 May 2023 Liquidators' statement of receipts and payments to 2023-03-17

View Document

17/05/2217 May 2022 Liquidators' statement of receipts and payments to 2022-03-17

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 58 GREEN LANE LONDON CR7 8BD

View Document

03/04/203 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/203 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

03/04/203 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

19/08/1919 August 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/08/1723 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/11/157 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAIMONAS PLENTA / 01/01/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 10A KNIGHTS HILL LONDON SE27 0HY

View Document

08/11/138 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/10/1127 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

11/10/1011 October 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


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