Warning: file_put_contents(c/55257d0550d47872c2b7380d71da6032.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/80892d0211f1b84bd9fe4c7769c13bdd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/c1e72c48c254b6c73e97ea8ee20b7e44.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Plastipal International Ltd, WC1R 4HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PLASTIPAL INTERNATIONAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Plastipal International Ltd. The company was founded 9 years ago and was given the registration number 09442745. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:PLASTIPAL INTERNATIONAL LTD
Company Number:09442745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 February 2015
End of financial year:28 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Bedford Row, London, WC1R 4HE

Director17 February 2015Active
Mill House, Over The Misbourne Road, Denham, Uxbridge, England, UB9 5DR

Director28 February 2015Active
27, Smallmouth Close, Wyke Regis, Weymouth, England, DT4 9XS

Director28 February 2015Active
25, Smallmouth Close, Wyke Regis, Weymouth, England, DT4 9XS

Director28 February 2015Active
50, Farringdon Road, London, England, EC1M 3HE

Director17 February 2015Active

People with Significant Control

Mr Dennis Frank Wise
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:26-28, Bedford Row, London, WC1R 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved liquidation.

Download
2021-04-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-27Resolution

Resolution.

Download
2017-11-27Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-11-27Address

Change registered office address company with date old address new address.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Officers

Termination director company with name termination date.

Download
2016-07-08Address

Change registered office address company with date old address new address.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Officers

Appoint person director company with name date.

Download
2016-05-11Address

Change registered office address company with date old address new address.

Download
2015-07-21Officers

Termination director company with name termination date.

Download
2015-03-04Officers

Termination director company with name termination date.

Download
2015-03-02Officers

Change person director company with change date.

Download
2015-03-02Officers

Appoint person director company with name date.

Download
2015-03-02Officers

Appoint person director company with name date.

Download
2015-03-02Officers

Appoint person director company with name date.

Download
2015-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.