PLUTO LEISURE HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-05-02 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-02-02 View Report
Insolvency. Brought down date: 2020-03-17. 2020-05-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-04-15 View Report
Resolution. Description: Resolutions. 2019-04-15 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-04-15 View Report
Address. New address: Resolve Advisory Limited 22 York Buildings London WC2N 6JU. Change date: 2019-04-05. Old address: Ground Floor 30 City Road London EC1Y 2AB. 2019-04-05 View Report
Confirmation statement. Statement with updates. 2018-11-27 View Report
Accounts. Accounts type group. 2018-09-10 View Report
Confirmation statement. Statement with updates. 2017-11-27 View Report
Accounts. Accounts type group. 2017-07-11 View Report
Officers. Termination date: 2017-05-02. Officer name: Gerard Philip Cohen. 2017-05-04 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Officers. Appointment date: 2016-11-04. Officer name: Mr Trevor Steven Pears. 2016-11-07 View Report
Officers. Officer name: Mr David Alan Pears. Appointment date: 2016-11-04. 2016-11-07 View Report
Officers. Appointment date: 2016-11-04. Officer name: Mr Mark Andrew Pears. 2016-11-07 View Report
Officers. Officer name: Mr Jonathan Winston Rose. Change date: 2016-07-15. 2016-07-15 View Report
Accounts. Accounts type group. 2016-06-21 View Report
Mortgage. Charge number: 093311470001. 2016-04-29 View Report
Officers. Termination director company. 2015-12-09 View Report
Officers. Termination date: 2014-11-27. Officer name: Graham Cowan. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-12-02 View Report
Accounts. Change account reference date company current extended. 2015-02-27 View Report
Mortgage. Charge number: 093311470001. Charge creation date: 2014-12-22. 2014-12-22 View Report
Resolution. Description: Resolutions. 2014-12-12 View Report
Officers. Officer name: Amy Melinda Klein Aznar. Termination date: 2014-12-04. 2014-12-10 View Report
Officers. Officer name: Daniel Robert Pottorff. Termination date: 2014-12-04. 2014-12-10 View Report
Officers. Officer name: Daniel Robert Pottorff. Appointment date: 2014-11-27. 2014-11-28 View Report
Officers. Appointment date: 2014-11-27. Officer name: Amy Melinda Klein Aznar. 2014-11-27 View Report
Officers. Appointment date: 2014-11-27. Officer name: Gerard Philip Cohen. 2014-11-27 View Report
Officers. Appointment date: 2014-11-27. Officer name: Mr Jonathan Winston Rose. 2014-11-27 View Report
Incorporation. Capital: GBP 100 2014-11-27 View Report