Advanced company searchLink opens in new window

PLANIT GLOBAL LIMITED

Company number 09353547

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)
23 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 16 February 2021
26 Feb 2020 LIQ02 Statement of affairs
26 Feb 2020 600 Appointment of a voluntary liquidator
26 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-17
06 Feb 2020 AD01 Registered office address changed from Technology Centre Wolverhampton Science Park Glaisher Drive Wolverhampton West Midlands WV10 9RU England to Alpha House Tipton Street Sedgley West Midlands DY3 1HE on 6 February 2020
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
05 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Jan 2019 SH20 Statement by Directors
15 Jan 2019 SH19 Statement of capital on 15 January 2019
  • GBP 1,177.33
15 Jan 2019 CAP-SS Solvency Statement dated 27/07/18
02 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
02 Nov 2018 AA Micro company accounts made up to 31 March 2018
19 Sep 2018 CH01 Director's details changed for Mr Jeffrey Thomas on 1 September 2018
30 Aug 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 1,290.85
30 Aug 2018 SH06 Cancellation of shares. Statement of capital on 18 April 2018
  • GBP 1,276.66
30 Aug 2018 SH03 Purchase of own shares.
03 Apr 2018 TM01 Termination of appointment of Tajinder Singh Sandhu as a director on 9 March 2018
26 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
03 Nov 2017 SH01 Statement of capital following an allotment of shares on 24 May 2017
  • GBP 1,290.85
01 Nov 2017 AA Micro company accounts made up to 31 March 2017
24 Oct 2017 TM01 Termination of appointment of Ian James Coxhead as a director on 24 October 2017