PLUG IN A SOCKET LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Final Gazette dissolved via compulsory strike-off |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
08/04/248 April 2024 | Notification of Balasooriyage Asangahemantha Cooray as a person with significant control on 2024-03-05 |
08/04/248 April 2024 | Appointment of Mr Balasooriyage Asangahemantha Cooray as a director on 2024-03-05 |
08/04/248 April 2024 | Termination of appointment of Dion Lloyd as a director on 2024-03-05 |
08/04/248 April 2024 | Cessation of Dion Lloyd as a person with significant control on 2024-03-05 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-09-28 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-09-29 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-09-30 |
29/09/2129 September 2021 | Annual accounts for year ending 29 Sep 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-09 with updates |
22/06/2122 June 2021 | Termination of appointment of Eugene Anthony O'connor as a director on 2021-06-11 |
22/06/2122 June 2021 | Appointment of Mr Dion Lloyd as a director on 2021-06-11 |
22/06/2122 June 2021 | Registered office address changed from C/O Global Self Storage Ltd Yard 20 Players Industrial Estate Clydach Swansea SA6 5BQ Wales to 59 Gwynfor Road Cockett Swansea SA2 0XE on 2021-06-22 |
22/06/2122 June 2021 | Notification of Dion Lloyd as a person with significant control on 2021-06-11 |
22/06/2122 June 2021 | Cessation of Eugene Anthony O'connor as a person with significant control on 2021-06-11 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/03/2024 March 2020 | DISS REQUEST WITHDRAWN |
18/02/2018 February 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/02/2011 February 2020 | APPLICATION FOR STRIKING-OFF |
19/09/1919 September 2019 | COMPANY NAME CHANGED CHG PAYROLL 30 LTD CERTIFICATE ISSUED ON 19/09/19 |
10/09/1910 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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