- Company Overview for PLASTI-KOTE LIMITED (02013215)
- Filing history for PLASTI-KOTE LIMITED (02013215)
- People for PLASTI-KOTE LIMITED (02013215)
- Charges for PLASTI-KOTE LIMITED (02013215)
- Insolvency for PLASTI-KOTE LIMITED (02013215)
- More for PLASTI-KOTE LIMITED (02013215)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2019 | PSC07 | Cessation of Plasti-Kote Corporation. Inc as a person with significant control on 6 April 2016 | |
29 Jan 2019 | AUD | Auditor's resignation | |
29 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
18 Dec 2017 | TM01 | Termination of appointment of Tyler Nolan Treat as a director on 26 October 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Rolf Nestor Engh as a director on 26 October 2017 | |
23 Nov 2017 | AP01 | Appointment of Jeffrey James Miklich as a director on 26 October 2017 | |
23 Nov 2017 | AP01 | Appointment of Allen Joseph Mistysyn as a director on 26 October 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Michael John Watson as a director on 26 October 2017 | |
29 Sep 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 December 2017 | |
14 Aug 2017 | AA | Full accounts made up to 30 September 2016 | |
30 Jan 2017 | TM02 | Termination of appointment of St John's Square Secretaries Limited as a secretary on 30 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
05 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
20 Aug 2015 | AA | Full accounts made up to 30 September 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
02 Oct 2014 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to . Avenue One Station Lane Witney Oxfordshire OX28 4XR on 2 October 2014 | |
12 Sep 2014 | AP01 | Appointment of Ezio Nicola Giacomo Braggio as a director on 1 August 2014 | |
11 Sep 2014 | TM01 | Termination of appointment of Andrew Robert Hecker as a director on 1 August 2014 | |
08 Jul 2014 | AA | Full accounts made up to 30 September 2013 | |
08 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
08 Jan 2014 | CH04 | Secretary's details changed for St John's Square Secretaries Limited on 24 June 2013 | |
13 Sep 2013 | AA | Full accounts made up to 30 September 2012 | |
07 Aug 2013 | CH04 | Secretary's details changed for St John's Square Secretaries Limited on 24 July 2013 |