PLUMB 'R' US LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Change of details for Mr Dominic Graham Limmage as a person with significant control on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mr Dominic Graham Limmage on 2023-11-07

View Document

07/11/237 November 2023 Registered office address changed from 10 Columbus Crescent Rothwell Kettering NN14 6st England to 87 Paddock Lane Desborough Kettering NN14 2LZ on 2023-11-07

View Document

07/11/237 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/09/2222 September 2022 Change of details for Mr Dominic Graham Limmage as a person with significant control on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mr Dominic Graham Limmage on 2022-09-22

View Document

22/09/2222 September 2022 Registered office address changed from 56 King Street Leicester LE1 6RL England to 10 Columbus Crescent Rothwell Kettering NN14 6st on 2022-09-22

View Document

22/09/2222 September 2022 Change of details for Mr Gavin Lewis Williams as a person with significant control on 2022-09-22

View Document

28/01/2228 January 2022 Termination of appointment of Gavin Lewis Williams as a director on 2022-01-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Change of details for Mr Gavin Lewis Williams as a person with significant control on 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

24/09/2124 September 2021 Termination of appointment of Jake Stephen Godding as a director on 2021-03-31

View Document

24/09/2124 September 2021 Micro company accounts made up to 2020-09-30

View Document

24/09/2124 September 2021 Cessation of Jake Stephen Godding as a person with significant control on 2021-03-31

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/09/1926 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information