Advanced company searchLink opens in new window

PL GROW SYSTEMS LTD

Company number 13054930

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)
30 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2024 TM02 Termination of appointment of 1St Secretaries Limited as a secretary on 1 March 2024
13 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2024 DS01 Application to strike the company off the register
30 Jan 2024 AA Micro company accounts made up to 30 September 2023
17 Jan 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
30 Nov 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 16 Station Road Lingfield Surrey RH7 6DX on 30 November 2023
30 Nov 2023 PSC04 Change of details for Mr Jan Peter Louw as a person with significant control on 29 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Jan Peter Louw on 29 November 2023
29 Nov 2023 AP03 Appointment of Mr Jan Peter Louw as a secretary on 29 November 2023
29 Nov 2023 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 November 2023
17 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
08 Jun 2023 AA Micro company accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
14 Jul 2021 SH10 Particulars of variation of rights attached to shares
13 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 April 2021
  • GBP 1.25
04 Mar 2021 AP04 Appointment of 1St Secretaries Limited as a secretary on 4 March 2021
01 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-01
  • GBP 1