Advanced company searchLink opens in new window

PLASTICAL PLASTIC 247 LIMITED

Company number 10151877

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)
08 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2023
12 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 22 November 2022
05 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 22 November 2021
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 22 November 2020
09 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 22 November 2019
17 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 22 November 2018
29 Jan 2018 AP01 Appointment of Mrs Jallyn Cardinal as a director on 5 November 2017
26 Jan 2018 TM01 Termination of appointment of Rey Mark Amit as a director on 6 November 2017
08 Dec 2017 LIQ02 Statement of affairs
08 Dec 2017 600 Appointment of a voluntary liquidator
08 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-23
21 Nov 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 21 November 2017
07 Jul 2017 PSC01 Notification of Rey Mark Amit as a person with significant control on 27 April 2016
07 Jul 2017 CS01 Confirmation statement made on 26 April 2017 with updates
28 Jul 2016 AP01 Appointment of Mr Rey Mark Amit as a director on 29 April 2016
27 Jul 2016 TM01 Termination of appointment of Ben Wilkes as a director on 30 April 2016
27 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-27
  • GBP 1