OWEN & PLAIN LTD

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

30/03/2230 March 2022 Application to strike the company off the register

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

22/05/1922 May 2019 COMPANY NAME CHANGED GO DEEP TRAVEL LTD CERTIFICATE ISSUED ON 22/05/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

17/01/1917 January 2019 CESSATION OF LEANNE KATE POOLE AS A PSC

View Document

17/01/1917 January 2019 CESSATION OF SIMON POOLE AS A PSC

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 30 BIRKENHEAD ROAD HOYLAKE WIRRAL CH47 3BW ENGLAND

View Document

17/01/1917 January 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN OWENS

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE KATE POOLE

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON POOLE

View Document

19/10/1819 October 2018 CESSATION OF SIMON POOLE AS A PSC

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEANNE POOLE

View Document

19/10/1819 October 2018 DIRECTOR APPOINTED MR CHRIS OWEN

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON POOLE

View Document

19/10/1819 October 2018 CESSATION OF LEANNE KATE POOLE AS A PSC

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LEANNE KATE POOLE / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON POOLE / 13/02/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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