- Company Overview for PLAN-I.T. SERVICES LIMITED (03259605)
- Filing history for PLAN-I.T. SERVICES LIMITED (03259605)
- People for PLAN-I.T. SERVICES LIMITED (03259605)
- Charges for PLAN-I.T. SERVICES LIMITED (03259605)
- More for PLAN-I.T. SERVICES LIMITED (03259605)
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) |
---|---|---|---|
18 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
21 Jun 2018 | DS01 | Application to strike the company off the register | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2018 | TM01 | Termination of appointment of Stewart James Rogers as a director on 7 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2017 | AA | Full accounts made up to 30 September 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
03 Jun 2016 | AA | Full accounts made up to 25 September 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
07 Apr 2015 | AA | Full accounts made up to 26 September 2014 | |
13 Mar 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 26 September 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
16 Oct 2014 | CH01 | Director's details changed for Mr Andrew Graham Goodman on 1 December 2013 | |
16 Oct 2014 | CH01 | Director's details changed for Mr Stewart James Rogers on 1 December 2013 | |
01 May 2014 | AA | Full accounts made up to 31 October 2013 | |
13 Dec 2013 | AD01 | Registered office address changed from , C/O Radius House, 51 Clarendon Road, Watford, WD17 1HP to 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire on 13 December 2013 | |
11 Dec 2013 | MR01 | Registration of charge 032596050002 | |
06 Dec 2013 | AP01 | Appointment of Mr Andrew Graham Goodman as a director | |
06 Dec 2013 | AP01 | Appointment of Mr Stewart James Rogers as a director | |
06 Dec 2013 | TM02 | Termination of appointment of Mark Isbell as a secretary | |
05 Dec 2013 | AD01 | Registered office address changed from , Lansdowne House City Forum, 250 City Road, London, EC1V 2PU to 4Th Floor Radius House 51 Clarendon Road Watford Hertfordshire on 5 December 2013 | |
05 Dec 2013 | TM01 | Termination of appointment of Adrian Learer as a director |