PLOT2HOME LTD

Company Documents

DateDescription
09/01/249 January 2024 Bona Vacantia disclaimer

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Voluntary strike-off action has been suspended

View Document

16/12/2116 December 2021 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 Application to strike the company off the register

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 PREVSHO FROM 31/05/2021 TO 31/03/2021

View Document

30/04/2130 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN GREGORY

View Document

12/04/2112 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

06/02/206 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113482140002

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113482140001

View Document

10/06/1910 June 2019 11/03/19 STATEMENT OF CAPITAL GBP 200

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/04/192 April 2019 DIRECTOR APPOINTED MR COLIN GREGORY

View Document

07/05/187 May 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