PLYMOUTH INVESTMENTS LIMITED

1 Gracechurch Street, London, EC3V 0DD, England
StatusDISSOLVED
Company No.03933516
CategoryPrivate Limited Company
Incorporated25 Feb 2000
Age24 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years21 days

SUMMARY

PLYMOUTH INVESTMENTS LIMITED is an dissolved private limited company with number 03933516. It was incorporated 24 years, 4 months, 6 days ago, on 25 February 2000 and it was dissolved 21 days ago, on 11 June 2024. The company address is 1 Gracechurch Street, London, EC3V 0DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2023

Action Date: 11 May 2023

Category: Address

Type: AD01

Change date: 2023-05-11

Old address: Bridewell Gate 9 Bridewell Place London EC4V 6AW

New address: 1 Gracechurch Street London EC3V 0DD

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2022

Action Date: 12 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-12

Psc name: Mr Mark Jason Crader

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Mark Jason Crader

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-26

Officer name: Mr Mark Jason Crader

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-26

Psc name: Mr Mark Jason Crader

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Elizabeth Susanna Morriss

Documents

View document PDF

Termination secretary company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Le Quesne

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Mr Mark Jason Crader

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-25

Officer name: Dennis Philip Le Quesne

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 20/07/05 from: regina house 124 finchley road london NW3 5JS

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 20/08/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW

Documents

View document PDF

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/03; full list of members

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 25/07/00 from: 13-17 new burlington place london W1X 2JP

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Mortgage

Type: 400

Description: Particulars of property mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 25/02/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 02/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW

Documents

View document PDF

Incorporation company

Date: 25 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBARY SHORE PICTURES LTD

24 SOUTH MEADOW LANE,PRESTON,PR1 8JN

Number:11461978
Status:ACTIVE
Category:Private Limited Company

BLOC PROJECTS LTD

4 SYLVESTER STREET,SOUTH YORKSHIRE,S1 4RN

Number:06322896
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DUKES COLLEGES LTD

14-16 5TH FLOOR SOUTH,LONDON,SW1Y 4AR

Number:07792256
Status:ACTIVE
Category:Private Limited Company

HMSHOST UK LIMITED

48 WARWICK STREET,LONDON,W1B 5AW

Number:03650426
Status:ACTIVE
Category:Private Limited Company

MARTONE CARS LIMITED

BANKS HOUSE,CONGLETON,CW12 1BP

Number:11510511
Status:ACTIVE
Category:Private Limited Company

PRIVILEGE EUROPE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10893863
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source