PLUTOS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
19/08/2319 August 2023 | Compulsory strike-off action has been suspended |
19/08/2319 August 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
05/06/235 June 2023 | Registered office address changed from 77a Ifield Road London SW10 9AU England to 164 Chelsea Cloisters Sloane Avenue London SW3 3DR on 2023-06-05 |
05/06/235 June 2023 | Confirmation statement made on 2022-07-01 with no updates |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
24/11/2124 November 2021 | Confirmation statement made on 2021-07-01 with updates |
19/11/2119 November 2021 | Confirmation statement made on 2020-07-01 with updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-09-06 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2019-09-06 |
18/10/2118 October 2021 | Total exemption full accounts made up to 2020-09-06 |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | Micro company accounts made up to 2018-09-06 |
06/09/216 September 2021 | Annual accounts for year ending 06 Sep 2021 |
06/09/206 September 2020 | Annual accounts for year ending 06 Sep 2020 |
06/09/196 September 2019 | Annual accounts for year ending 06 Sep 2019 |
03/09/193 September 2019 | APPOINTMENT TERMINATED, DIRECTOR JOAN WRIGHT |
06/08/196 August 2019 | FIRST GAZETTE |
06/09/186 September 2018 | Annual accounts for year ending 06 Sep 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES |
01/06/181 June 2018 | 06/09/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | Annual accounts for year ending 06 Sep 2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 6 September 2016 |
09/05/179 May 2017 | REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 7 LANCELOT PLACE LONDON SW7 1DR |
06/09/166 September 2016 | Annual accounts for year ending 06 Sep 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 6 September 2015 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
06/09/156 September 2015 | Annual accounts for year ending 06 Sep 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 6 September 2014 |
15/07/1515 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
06/09/146 September 2014 | Annual accounts for year ending 06 Sep 2014 |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 6 September 2013 |
10/07/1410 July 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
15/03/1415 March 2014 | REGISTERED OFFICE CHANGED ON 15/03/2014 FROM C/O EMMANUEL TRICERRI 144 ELM PARK MANSIONS PARK WALK LONDON SW10 0AS |
06/09/136 September 2013 | Annual accounts for year ending 06 Sep 2013 |
10/07/1310 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 6 September 2012 |
11/09/1211 September 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
06/09/126 September 2012 | Annual accounts for year ending 06 Sep 2012 |
03/06/123 June 2012 | Annual accounts small company total exemption made up to 6 September 2011 |
15/07/1115 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL SILVIO RENE TRICERRI / 06/12/2010 |
15/07/1115 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN WRIGHT / 06/12/2010 |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 6 September 2010 |
29/12/1029 December 2010 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 13 POOLES LANE LONDON SW10 0RH |
26/07/1026 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN WRIGHT / 01/10/2009 |
23/03/1023 March 2010 | CURREXT FROM 31/07/2010 TO 06/09/2010 |
23/03/1023 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
20/07/0920 July 2009 | DIRECTOR APPOINTED MR EMMANUEL TRICERRI |
01/07/091 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN WRIGHT / 23/07/2008 |
01/07/091 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 48 REDCLIFFE SQUARE LONDON SW10 9HQ UNITED KINGDOM |
13/08/0813 August 2008 | DIRECTOR APPOINTED MS JOAN WRIGHT |
13/08/0813 August 2008 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
10/07/0810 July 2008 | APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED |
10/07/0810 July 2008 | APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED |
01/07/081 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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