Advanced company searchLink opens in new window

PLUM BABY LIMITED

Company number 05100794

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Jun 2016 DS01 Application to strike the company off the register
17 Feb 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2,781
19 Mar 2015 AP01 Appointment of Mr Richard Landers as a director on 17 March 2015
08 Dec 2014 AA Accounts for a small company made up to 28 July 2013
28 Nov 2014 AD01 Registered office address changed from The Old Boathouse Mill Lane Taplow Maidenhead Berkshire SL6 0AA to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 28 November 2014
16 Nov 2014 TM01 Termination of appointment of Michael Meyer as a director on 1 November 2014
05 Sep 2014 MR04 Satisfaction of charge 7 in full
05 Sep 2014 MR04 Satisfaction of charge 8 in full
05 Sep 2014 MR04 Satisfaction of charge 6 in full
18 Aug 2014 MR04 Satisfaction of charge 4 in full
18 Aug 2014 MR04 Satisfaction of charge 9 in full
23 Jul 2014 AA01 Current accounting period extended from 28 July 2014 to 28 January 2015
18 Jun 2014 AA01 Previous accounting period shortened from 31 December 2013 to 28 July 2013
23 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,781
03 Dec 2013 AA Accounts for a small company made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
18 Apr 2013 AP01 Appointment of Mr Neil Grimmer as a director
17 Apr 2013 AP01 Appointment of Mr Michael Meyer as a director
17 Apr 2013 TM01 Termination of appointment of John Wotherspoon as a director
17 Apr 2013 TM01 Termination of appointment of Jonathan Burr as a director