- Company Overview for PLUTO IN FLOOR LTD (10231978)
- Filing history for PLUTO IN FLOOR LTD (10231978)
- People for PLUTO IN FLOOR LTD (10231978)
- Insolvency for PLUTO IN FLOOR LTD (10231978)
- More for PLUTO IN FLOOR LTD (10231978)
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) |
---|---|---|---|
26 Feb 2024 | AD01 | Registered office address changed from PO Box 4385 10231978 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 26 February 2024 | |
21 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 10231978 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024 | |
08 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 May 2023 | AD01 | Registered office address changed from Eden House 454 New Hythe Lane Larkfield Aylesford ME20 7UH England to 6th Floor 120 Bark Street Bolton BL1 2AX on 16 May 2023 | |
16 May 2023 | RESOLUTIONS |
Resolutions
|
|
16 May 2023 | LIQ02 | Statement of affairs | |
04 May 2023 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2023 | CERTNM |
Company name changed limegate in floor LTD\certificate issued on 22/03/23
|
|
14 Mar 2023 | TM01 | Termination of appointment of Jason Lee Jones as a director on 27 February 2023 | |
27 Feb 2023 | TM02 | Termination of appointment of Mark Chaston as a secretary on 17 February 2023 | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH England to Eden House 454 New Hythe Lane Larkfield Aylesford ME20 7UH on 21 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
19 May 2022 | AP03 | Appointment of Mr Mark Chaston as a secretary on 1 April 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from Unit 6 Murray Business Centre Murray Road Orpington Kent BR5 3RE England to 454 Eden House New Hythe Lane Larkfield Aylesford Kent ME20 7UH on 4 November 2021 | |
13 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
28 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | TM01 | Termination of appointment of Daren Anthony Chambers as a director on 23 February 2021 | |
01 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Sep 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
10 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Daren Anthony Chambers as a director on 1 October 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr James Backler as a director on 1 October 2019 |