PLEXUS LAW LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Administrator's progress report

View Document

06/12/246 December 2024 Notice of move from Administration to Dissolution

View Document

25/07/2425 July 2024 Administrator's progress report

View Document

11/06/2411 June 2024 Notice of extension of period of Administration

View Document

06/02/246 February 2024 Administrator's progress report

View Document

11/08/2311 August 2023 Notice of deemed approval of proposals

View Document

01/08/231 August 2023 Statement of affairs with form AM02SOA

View Document

31/07/2331 July 2023 Statement of administrator's proposal

View Document

21/07/2321 July 2023 Appointment of an administrator

View Document

21/07/2321 July 2023 Registered office address changed from Josephs Well Hanover Walk Leeds LS3 1AB England to C/O Interpath Ltd, 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on 2023-07-21

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

20/10/2220 October 2022 Full accounts made up to 2021-03-30

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

24/06/1924 June 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 10 NORWICH STREET LONDON EC4A 1BD UNITED KINGDOM

View Document

11/04/1911 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 13741504.00

View Document

11/04/1911 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GAVIN LOUGHREY / 08/04/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS OLIVIA EURWEN ROBERTS / 08/04/2019

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MS FIONA SCOTT

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR ANDREW HUGH MCDOUGALL

View Document

05/04/195 April 2019 COMPANY NAME CHANGED HONEY ACQUISITIONCO LIMITED CERTIFICATE ISSUED ON 05/04/19

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116925690002

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116925690001

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GAVIN LOUGHREY / 18/12/2018

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MS BIBI RAHIMA ALLY

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MS OLIVIA EURWEN ROBERTS

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MR JOHN GAVIN LOUGHREY

View Document

22/11/1822 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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