PLOTIX LTD
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Change of details for Mr Boluwatife Dareola Adelako as a person with significant control on 2025-04-04 |
07/04/257 April 2025 | Director's details changed for Mr Boluwatife Dareola Adelako on 2025-04-04 |
04/04/254 April 2025 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 69 Bourton Road Banbury Oxfordshire OX16 2DD on 2025-04-04 |
04/04/254 April 2025 | Change of details for Ms Olutobi Agbaje as a person with significant control on 2025-04-04 |
04/04/254 April 2025 | Director's details changed for Ms Olutobi Agbaje on 2025-04-04 |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
17/07/2417 July 2024 | Registered office address changed from 24 Hood St Ancoats Manchester M4 6WX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-07-17 |
13/05/2413 May 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 24 Hood St Ancoats Manchester M4 6WX on 2024-05-13 |
09/05/249 May 2024 | Director's details changed for Ms Olutobi Agbaje on 2024-03-22 |
11/04/2411 April 2024 | Confirmation statement made on 2024-02-27 with updates |
11/04/2411 April 2024 | Change of details for Mr Boluwatife Agunbiade as a person with significant control on 2024-03-02 |
11/04/2411 April 2024 | Director's details changed for Mr Boluwatife Agunbiade on 2024-03-02 |
16/03/2416 March 2024 | Certificate of change of name |
28/02/2328 February 2023 | Incorporation |
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