Advanced company searchLink opens in new window

PLINGOO MEDIA LIMITED

Company number 08051284

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)
16 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 10 May 2017
15 Jul 2016 4.68 Liquidators' statement of receipts and payments to 10 May 2016
01 Jun 2015 AD01 Registered office address changed from 1 Queen Anne's Gate Building Third Floor, 21 Dartmouth Street London SW1H 9BP to 24 Conduit Place London W2 1EP on 1 June 2015
29 May 2015 4.70 Declaration of solvency
29 May 2015 600 Appointment of a voluntary liquidator
29 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-11
19 Dec 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 137.2
19 Dec 2014 AD01 Registered office address changed from 6 Lower Grosvenor Place London SW1W 0EN to 1 Queen Anne's Gate Building Third Floor, 21 Dartmouth Street London SW1H 9BP on 19 December 2014
19 Dec 2014 CH01 Director's details changed for Mr David James Yalland on 7 November 2014
15 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 TM01 Termination of appointment of Rupert Hambro as a director
24 Apr 2014 TM01 Termination of appointment of Dominic Perks as a director
01 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Oct 2013 AP01 Appointment of Mr Rupert Nicholas Hambro as a director
25 Sep 2013 TM01 Termination of appointment of Natasha Oppenheim as a director
13 Sep 2013 AP01 Appointment of Mr David James Yalland as a director
29 Aug 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP .01
09 Aug 2013 AA01 Current accounting period extended from 30 April 2013 to 30 September 2013
25 Jul 2013 AP01 Appointment of Miss Natasha Meade Oppenheim as a director
30 Apr 2012 NEWINC Incorporation