Advanced company searchLink opens in new window

PLANEBRIDGE MANAGEMENT LIMITED

Company number 05211886

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)
31 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Nov 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
16 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Oct 2014 AP02 Appointment of Trendmax Inc. as a director on 21 August 2014
13 Oct 2014 AP04 Appointment of Starwell International Ltd. as a secretary on 21 August 2014
13 Oct 2014 TM02 Termination of appointment of Bonita Llc as a secretary on 21 August 2014
13 Oct 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
10 Oct 2014 TM01 Termination of appointment of Transhold Corporation Limited as a director on 21 August 2014
10 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
27 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
01 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
24 Jul 2012 AP01 Appointment of Mr. Juchun Lee as a director
24 Jul 2012 TM01 Termination of appointment of Juri Vitman as a director
26 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Sep 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
14 Sep 2011 CH02 Director's details changed for Transhold Corporation Limited on 14 September 2011
14 Sep 2011 CH04 Secretary's details changed for Bonita Llc on 14 September 2011
06 May 2011 AA Total exemption full accounts made up to 31 August 2010
16 Nov 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
14 Sep 2010 CH01 Director's details changed for Juri Vitman on 16 April 2010
17 May 2010 AA Total exemption full accounts made up to 31 August 2009
20 Feb 2010 DISS40 Compulsory strike-off action has been discontinued