PLANET73 LIMITED

42a High Street, Broadstairs, CT10 1JT, Kent, England
StatusACTIVE
Company No.11209114
CategoryPrivate Limited Company
Incorporated16 Feb 2018
Age6 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

PLANET73 LIMITED is an active private limited company with number 11209114. It was incorporated 6 years, 5 months, 15 days ago, on 16 February 2018. The company address is 42a High Street, Broadstairs, CT10 1JT, Kent, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tara Louise Smith

Termination date: 2022-07-12

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2021

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Auria@Wimpole Street Ltd

Termination date: 2020-11-03

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2021

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-26

Psc name: Tara Louise Smith

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-26

Officer name: Tara Louise Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-03

Old address: 4 Wimpole Street London Greater London W1G 9SH United Kingdom

New address: 42a High Street Broadstairs Kent CT10 1JT

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-04

Officer name: Tara Louise Smith

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 04 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-04

Psc name: Tara Louise Smith

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Oct 2020

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-02-14

Officer name: Auria@Wimpole Street Ltd

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-03

Psc name: Ms Tara Louise Smith

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tara Louise Smith

Notification date: 2020-08-03

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-03

Officer name: Ms Tara Louise Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spencer John Hall

Cessation date: 2020-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tara Louise Smith

Appointment date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spencer John Hall

Termination date: 2020-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Peter Collins

Termination date: 2020-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-08

Officer name: Mr Mark Peter Collins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-08

Old address: 9 Wimpole Street London Greater London W1G 9SR United Kingdom

New address: 4 Wimpole Street London Greater London W1G 9SH

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Peter Collins

Appointment date: 2018-02-16

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2018

Action Date: 16 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-16

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Incorporation company

Date: 16 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDBRU LTD

91 PETERBOROUGH ROAD,LONDON,SW6 3BU

Number:10434436
Status:ACTIVE
Category:Private Limited Company

DEEPGO LTD

SURREY TECHNOLOGY CENTRE 40 OCCAM ROAD,GUILDFORD,GU2 7YG

Number:11317857
Status:ACTIVE
Category:Private Limited Company

M. & M. MEDICAL REPORTS LIMITED

8 PACKMAN LANE,HULL,HU10 7TL

Number:04218637
Status:ACTIVE
Category:Private Limited Company

NATHAN ALEMANY FORRESTER LTD

24 PURBECK ROAD,LIVERPOOL,L33 2AE

Number:11515429
Status:ACTIVE
Category:Private Limited Company

NTH DEGREE IMAGING LTD

ITARUS HOUSE 17 TENTER ROAD,NORTHAMPTON,NN3 6PZ

Number:06624831
Status:ACTIVE
Category:Private Limited Company

SERVIAM LIMITED

59A GRANVILLE PARK,LONDON,SE13 7DW

Number:06324655
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