- Company Overview for PLANSEA LIMITED (SC452467)
- Filing history for PLANSEA LIMITED (SC452467)
- People for PLANSEA LIMITED (SC452467)
- More for PLANSEA LIMITED (SC452467)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2019 | DS01 | Application to strike the company off the register | |
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
19 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
18 Sep 2017 | PSC01 | Notification of James Cargill as a person with significant control on 6 April 2016 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 12 October 2016 | |
30 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Dec 2015 | AD01 | Registered office address changed from 137 Garthdee Road Aberdeen AB10 7AT United Kingdom to School of Computing Science & Digital Media Robert Gordon University (Professor John Mccall) Garthdee Road Aberdeen AB10 7GJ on 22 December 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 137 Garthdee Road Aberdeen AB10 7AT on 19 August 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from Robert Gordon University Schoolhill Aberdeen AB10 1FR United Kingdom to 13 Queen's Road Aberdeen AB15 4YL on 14 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from Schoolhill Aberdeen to 13 Queen's Road Aberdeen AB15 4YL on 14 August 2014 | |
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 6 August 2014
|
|
18 Jul 2014 | AR01 | Annual return made up to 17 June 2014 with full list of shareholders | |
11 Apr 2014 | TM01 | Termination of appointment of Neil David Crabb as a director on 7 March 2014 | |
11 Apr 2014 | TM01 | Termination of appointment of Helen Frances Mill as a director on 7 March 2014 |