- Company Overview for PLAINPICTURE LIMITED (06044986)
- Filing history for PLAINPICTURE LIMITED (06044986)
- People for PLAINPICTURE LIMITED (06044986)
- More for PLAINPICTURE LIMITED (06044986)
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
|
|
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
|
|
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
|
|
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 |