PLUTOS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

19/08/2319 August 2023 Compulsory strike-off action has been suspended

View Document

19/08/2319 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

05/06/235 June 2023 Confirmation statement made on 2022-07-01 with no updates

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-07-01 with updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2020-07-01 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-09-06

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2019-09-06

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-09-06

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Micro company accounts made up to 2018-09-06

View Document

06/09/216 September 2021 Annual accounts for year ending 06 Sep 2021

View Accounts

06/09/206 September 2020 Annual accounts for year ending 06 Sep 2020

View Accounts

06/09/196 September 2019 Annual accounts for year ending 06 Sep 2019

View Accounts

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOAN WRIGHT

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

06/09/186 September 2018 Annual accounts for year ending 06 Sep 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

01/06/181 June 2018 06/09/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 Annual accounts for year ending 06 Sep 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 6 September 2016

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 7 LANCELOT PLACE LONDON SW7 1DR

View Document

06/09/166 September 2016 Annual accounts for year ending 06 Sep 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 6 September 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

06/09/156 September 2015 Annual accounts for year ending 06 Sep 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 6 September 2014

View Document

15/07/1515 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts for year ending 06 Sep 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 6 September 2013

View Document

10/07/1410 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

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

View Document

06/09/136 September 2013 Annual accounts for year ending 06 Sep 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 6 September 2012

View Document

11/09/1211 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts for year ending 06 Sep 2012

View Accounts

03/06/123 June 2012 Annual accounts small company total exemption made up to 6 September 2011

View Document

15/07/1115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL SILVIO RENE TRICERRI / 06/12/2010

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN WRIGHT / 06/12/2010

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 6 September 2010

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 13 POOLES LANE LONDON SW10 0RH

View Document

26/07/1026 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JOAN WRIGHT / 01/10/2009

View Document

23/03/1023 March 2010 CURREXT FROM 31/07/2010 TO 06/09/2010

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR EMMANUEL TRICERRI

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOAN WRIGHT / 23/07/2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 48 REDCLIFFE SQUARE LONDON SW10 9HQ UNITED KINGDOM

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED MS JOAN WRIGHT

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

01/07/081 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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