PLANETCWEB LTD
Company Documents
Date | Description |
---|---|
08/02/228 February 2022 | Final Gazette dissolved via voluntary strike-off |
08/02/228 February 2022 | Final Gazette dissolved via voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
23/11/2123 November 2021 | First Gazette notice for voluntary strike-off |
15/11/2115 November 2021 | Application to strike the company off the register |
20/07/2120 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
18/01/2118 January 2021 | REGISTERED OFFICE CHANGED ON 18/01/2021 FROM SJD ACCOUNTANCY METRO HOUSE, GROUND FLOOR - SUITE C METRO CENTRE GATESHEAD NE11 9NH UNITED KINGDOM |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MIDDLEBROOK / 23/03/2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MIDDLEBROOK / 23/03/2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | REGISTERED OFFICE CHANGED ON 11/10/2019 FROM C/O SJD ACCOUNTANCY MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE |
08/03/198 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/04/184 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/10/1528 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/11/1314 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MIDDLEBROOK / 19/03/2013 |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM FLAT5 SYKE HOUSE 62 NEW ROAD YEADON LEEDS LS19 7NA UNITED KINGDOM |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/12/1112 December 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
16/11/1016 November 2010 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM FLAT 5 62 NEW ROAD YEADON LEEDS LS19 7NA UNITED KINGDOM |
02/10/102 October 2010 | REGISTERED OFFICE CHANGED ON 02/10/2010 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
22/10/0922 October 2009 | 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