Advanced company searchLink opens in new window

PLAINPICTURE LIMITED

Company number 06044986

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2020 DS01 Application to strike the company off the register
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 AA Unaudited abridged accounts made up to 31 May 2019
18 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 May 2019
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Aug 2018 CH01 Director's details changed for Mr Roman Harer on 28 August 2018
16 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
24 Oct 2017 AD01 Registered office address changed from 3rd Floor 5-10 Bury Street London EC3A 5AT England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 24 October 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Sep 2017 AD01 Registered office address changed from Ember House, 35-37 Creek Road East Molesey Surrey KT8 9BE to 3rd Floor 5-10 Bury Street London EC3A 5AT on 7 September 2017
01 Feb 2017 CH01 Director's details changed for Mr Roman Haerer on 26 January 2017
31 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 CH01 Director's details changed for Mr Roman Haerer on 12 January 2016
14 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
13 May 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Mar 2013 CH03 Secretary's details changed for Marcus Benkwitz on 3 December 2012
25 Mar 2013 CH01 Director's details changed for Astrid Herrmann on 3 December 2012