Sheffield
South Yorkshire
S5 7NX
Director Name | Planit Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Correspondence Address | Lansdowne House City Forum 250 City Road London EC1V 2PU |
Registered Address | C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
1 at £1 | Godfrey Mwedziwendira 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2017 | Application to strike the company off the register (3 pages) |
28 September 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 22 April 2016 (1 page) |
22 April 2016 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 22 April 2016 (1 page) |
22 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 5 June 2014 (1 page) |
5 June 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 5 June 2014 (1 page) |
5 June 2014 | Termination of appointment of Planit Nominees Limited as a director (1 page) |
5 June 2014 | Termination of appointment of Planit Nominees Limited as a director (1 page) |
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|