EXPLODING PLASTIC LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Registered office address changed from 91 Columbia Road London E2 7RG England to The Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2025-03-26 |
26/03/2526 March 2025 | Resolutions |
26/03/2526 March 2025 | Declaration of solvency |
26/03/2526 March 2025 | Appointment of a voluntary liquidator |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
19/11/2419 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Confirmation statement made on 2024-08-24 with no updates |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
15/02/2415 February 2024 | Total exemption full accounts made up to 2023-10-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-08-24 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/10/2214 October 2022 | Current accounting period shortened from 2023-01-31 to 2022-10-31 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
24/01/2124 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
29/12/2029 December 2020 | PREVEXT FROM 31/12/2019 TO 31/01/2020 |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 2A CORNFORD GROVE LONDON SW12 9JF ENGLAND |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/02/1827 February 2018 | 31/12/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM FLAT 8 34 BASSETT ROAD LONDON W10 6JL |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
29/03/1629 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
13/03/1513 March 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/04/1317 April 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 28 IVES STREET LONDON SW32ND UNITED KINGDOM |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM FLAT 8 34 BASSETT ROAD LONDON W10 6JL ENGLAND |
16/02/1216 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
16/02/1216 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL ENGH / 15/02/2012 |
04/11/114 November 2011 | SAIL ADDRESS CREATED |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/02/1123 February 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
22/02/1122 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
04/02/104 February 2010 | APPOINTMENT TERMINATED, SECRETARY ROBERT SIMISTER |
04/02/104 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMISTER |
25/01/1025 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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