Advanced company searchLink opens in new window

PLANET FINANCE (UK)

Company number 04388618

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)
04 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2014 AR01 Annual return made up to 15 July 2014 no member list
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2013 AR01 Annual return made up to 15 July 2013 no member list
15 Jul 2013 TM01 Termination of appointment of Valerie Kuder Gut as a director
15 Jul 2013 TM01 Termination of appointment of Francois Durollet as a director
15 Jul 2013 AD01 Registered office address changed from 6 St. Andrew Street London St. Andrew Street London EC4A 3AE England on 15 July 2013
15 Jul 2013 AD01 Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA United Kingdom on 15 July 2013
11 Jun 2013 TM02 Termination of appointment of Optima Secretaries Limited as a secretary
04 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 6 March 2012
29 Nov 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 6 March 2011
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
12 May 2011 TM01 Termination of appointment of Stuart Popham as a director
26 Apr 2011 AR01 Annual return made up to 6 March 2011
  • ANNOTATION A second filed AR01 was registered on 29/11/2011.
21 Oct 2010 AP04 Appointment of Optima Secretaries Limited as a secretary
05 Oct 2010 AP01 Appointment of Valerie Kuder Gut as a director
05 Oct 2010 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
05 Oct 2010 AD01 Registered office address changed from 1St Floor, Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom on 5 October 2010
13 Sep 2010 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
13 Sep 2010 AD01 Registered office address changed from 10 Upper Bank Street London E14 5JJ on 13 September 2010
10 Sep 2010 TM01 Termination of appointment of Sebastien Duquet as a director
10 Sep 2010 TM01 Termination of appointment of Armel Cates as a director