PLUSH ADDICT LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Final Gazette dissolved following liquidation |
07/01/257 January 2025 | Return of final meeting in a creditors' voluntary winding up |
04/12/234 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
04/12/234 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
17/11/2317 November 2023 | Registered office address changed from 9 Brassey Close Peterborough PE1 2AZ England to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 2023-11-17 |
13/11/2313 November 2023 | Resolutions |
13/11/2313 November 2023 | Statement of affairs |
13/11/2313 November 2023 | Appointment of a voluntary liquidator |
13/11/2313 November 2023 | Resolutions |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/02/2013 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 78 - 80 PAPYRUS WAY WERRINGTON PETERBOROUGH PE4 5BH ENGLAND |
20/02/1920 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
06/12/186 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080630480004 |
11/10/1811 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080630480003 |
11/10/1811 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080630480002 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
20/02/1820 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR KELLIE ROSE |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROSE / 03/05/2017 |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KELLIE ROSE / 03/05/2017 |
30/03/1730 March 2017 | DIRECTOR APPOINTED MR JON ROSE |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/06/1618 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080630480003 |
09/06/169 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 080630480002 |
18/05/1618 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM MERCURY HOUSE STATION ROAD EDENBRIDGE KENT TN8 6HL |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/09/1530 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 080630480001 |
13/05/1513 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
04/12/144 December 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
27/10/1427 October 2014 | SUB-DIVISION 02/07/14 |
01/07/141 July 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
27/04/1427 April 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | 02/07/13 STATEMENT OF CAPITAL GBP 30 |
02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 63 POLLARDS OAK ROAD OXTED SURREY RH8 0JF UNITED KINGDOM |
12/06/1312 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/129 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLUSH ADDICT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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