PLUSH ADDICT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Final Gazette dissolved following liquidation

View Document

07/01/257 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/12/234 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/12/234 December 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/11/2317 November 2023 Registered office address changed from 9 Brassey Close Peterborough PE1 2AZ England to Rivermead House 7 Lewis Court Grove Park Enderby Leicestershire LE19 1SD on 2023-11-17

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Statement of affairs

View Document

13/11/2313 November 2023 Appointment of a voluntary liquidator

View Document

13/11/2313 November 2023 Resolutions

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

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

View Accounts

13/02/2013 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 78 - 80 PAPYRUS WAY WERRINGTON PETERBOROUGH PE4 5BH ENGLAND

View Document

20/02/1920 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080630480004

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080630480003

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080630480002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR KELLIE ROSE

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROSE / 03/05/2017

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / KELLIE ROSE / 03/05/2017

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR JON ROSE

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/06/1618 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080630480003

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080630480002

View Document

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM MERCURY HOUSE STATION ROAD EDENBRIDGE KENT TN8 6HL

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080630480001

View Document

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/10/1427 October 2014 SUB-DIVISION 02/07/14

View Document

01/07/141 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 30

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 63 POLLARDS OAK ROAD OXTED SURREY RH8 0JF UNITED KINGDOM

View Document

12/06/1312 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/129 May 2012 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