PLUG IN A SOCKET LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Notification of Balasooriyage Asangahemantha Cooray as a person with significant control on 2024-03-05

View Document

08/04/248 April 2024 Appointment of Mr Balasooriyage Asangahemantha Cooray as a director on 2024-03-05

View Document

08/04/248 April 2024 Termination of appointment of Dion Lloyd as a director on 2024-03-05

View Document

08/04/248 April 2024 Cessation of Dion Lloyd as a person with significant control on 2024-03-05

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-28

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-09-29

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

22/06/2122 June 2021 Termination of appointment of Eugene Anthony O'connor as a director on 2021-06-11

View Document

22/06/2122 June 2021 Appointment of Mr Dion Lloyd as a director on 2021-06-11

View Document

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

View Document

22/06/2122 June 2021 Notification of Dion Lloyd as a person with significant control on 2021-06-11

View Document

22/06/2122 June 2021 Cessation of Eugene Anthony O'connor as a person with significant control on 2021-06-11

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/03/2024 March 2020 DISS REQUEST WITHDRAWN

View Document

18/02/2018 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/2011 February 2020 APPLICATION FOR STRIKING-OFF

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED CHG PAYROLL 30 LTD CERTIFICATE ISSUED ON 19/09/19

View Document

10/09/1910 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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