GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, October 2023
| dissolution
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th April 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 17th, October 2022
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed theplattsgroup LTDcertificate issued on 19/04/22
filed on: 19th, April 2022
| change of name
|
Free Download
(3 pages)
|
AP02 |
Appointment (date: Friday 12th November 2021) of a member
filed on: 19th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 12th November 2021.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thursday 14th April 2022
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 12th November 2021
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 12th November 2021
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Candlelight House King Street Glastonbury Somerset BA6 9JY. Change occurred on Thursday 14th April 2022. Company's previous address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England.
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 12th November 2021.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th November 2021.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 7th October 2021
filed on: 13th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th October 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 7th October 2021.
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change occurred on Thursday 7th October 2021. Company's previous address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England.
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 15th August 2021
filed on: 7th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Change occurred on Sunday 15th August 2021. Company's previous address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom.
filed on: 15th, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 15th August 2021
filed on: 15th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th September 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th September 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th October 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 12th September 2016
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 10th October 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, September 2016
| incorporation
|
Free Download
(21 pages)
|