PLUG MENTORING & DEVELOPMENT LTD.
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
22/07/2522 July 2025 New | Final Gazette dissolved via voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
06/05/256 May 2025 | First Gazette notice for voluntary strike-off |
29/04/2529 April 2025 | Application to strike the company off the register |
10/04/2510 April 2025 | Confirmation statement made on 2024-12-12 with no updates |
09/04/259 April 2025 | Accounts for a dormant company made up to 2024-01-31 |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-12 with no updates |
17/01/2417 January 2024 | Accounts for a dormant company made up to 2023-01-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
12/12/2212 December 2022 | Change of details for Mr Leon Moses as a person with significant control on 2022-12-05 |
12/12/2212 December 2022 | Change of details for Mrs Nickisha Moses as a person with significant control on 2022-12-05 |
12/12/2212 December 2022 | Notification of Ashley Marcus Owen Lewis as a person with significant control on 2022-12-05 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with updates |
07/11/227 November 2022 | Termination of appointment of Chenita Jade Francis-Hare as a director on 2022-10-31 |
07/11/227 November 2022 | Registered office address changed from 145 Tiled House Lane Tiled House Lane Brierley Hill DY5 4LN England to 81 Livingstone Road Livingstone Road Handsworth Birmingham B20 3LN on 2022-11-07 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-24 with updates |
07/11/227 November 2022 | Change of details for Mrs Nickisha Moses as a person with significant control on 2022-10-31 |
07/11/227 November 2022 | Change of details for Mr Leon Moses as a person with significant control on 2022-10-31 |
07/11/227 November 2022 | Cessation of Chenita Jade Francis-Hare as a person with significant control on 2022-10-31 |
10/02/2210 February 2022 | Accounts for a dormant company made up to 2022-01-24 |
24/01/2224 January 2022 | Annual accounts for year ending 24 Jan 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
08/11/218 November 2021 | Accounts for a dormant company made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/07/1920 July 2019 | REGISTERED OFFICE CHANGED ON 20/07/2019 FROM 37 SLATER STREET WILLENHALL WV13 1HZ UNITED KINGDOM |
04/02/194 February 2019 | COMPANY NAME CHANGED WINN NETWORK LTD CERTIFICATE ISSUED ON 04/02/19 |
21/01/1921 January 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