Advanced company searchLink opens in new window

PL VENTURE SUPPORT UK LIMITED

Company number 08111435

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
04 Dec 2017 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to C/O Sumup Payments Limited 32 - 34 Great Marlborough Street London W1F 7JB on 4 December 2017
04 Dec 2017 PSC02 Notification of Juwel 148 V V Ug (Haftungsbeschrankt) as a person with significant control on 6 April 2016
06 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
14 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
18 May 2016 TM01 Termination of appointment of Marc Watkins as a director on 11 May 2016
18 May 2016 TM01 Termination of appointment of Rafael Otero Fandino as a director on 11 May 2016
18 May 2016 AP01 Appointment of Mr Gareth Walsh as a director on 9 May 2016
18 May 2016 AP01 Appointment of Mr Daniel Klein as a director on 9 May 2016
04 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
09 Nov 2015 AP01 Appointment of Marc Watkins as a director on 8 September 2015
11 Sep 2015 TM01 Termination of appointment of Alston Douglas Lauw Chong-Wei Zecha as a director on 10 July 2015
26 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
12 May 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Apr 2015 CH01 Director's details changed for Alston Douglas Lauw Chong-Wei Zecha on 13 April 2015
25 Jun 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
07 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
30 Jul 2013 TM01 Termination of appointment of Zumdieck, Alexander as a director