Background WavePink WaveYellow Wave

PLSG LTD (09900308)

PLSG LTD (09900308) is a dissolved UK company. incorporated on 3 December 2015. with registered office in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLSG LTD has been registered for 10 years. Current directors include GASKELL, Philip John, JONES, Paul.

Company Number
09900308
Status
dissolved
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
Exchange Station, Liverpool, L2 2QP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GASKELL, Philip John, JONES, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLSG LTD

PLSG LTD is an dissolved company incorporated on 3 December 2015 with the registered office located in Liverpool. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PLSG LTD was registered 10 years ago.(SIC: 99999)

Status

dissolved

Active since 10 years ago

Company No

09900308

LTD Company

Age

10 Years

Incorporated 3 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 17 June 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 December 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Exchange Station Tithebarn Street Liverpool, L2 2QP,

Previous Addresses

Armstrong House 1 Houston Park Salford Quays Manchester M50 2RP United Kingdom
From: 3 December 2015To: 6 December 2016
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Apr 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GASKELL, Philip John

Active
Tithebarn Street, LiverpoolL2 2QP
Born November 1977
Director
Appointed 26 Mar 2019

JONES, Paul

Active
Tithebarn Street, LiverpoolL2 2QP
Born July 1971
Director
Appointed 26 Mar 2019

RODWELL, David Peter

Resigned
Tithebarn Street, LiverpoolL2 2QP
Secretary
Appointed 03 Dec 2015
Resigned 26 Mar 2019

RODWELL, David Peter

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born September 1969
Director
Appointed 03 Dec 2015
Resigned 26 Mar 2019

WEBB, John Anthony

Resigned
Tithebarn Street, LiverpoolL2 2QP
Born October 1957
Director
Appointed 03 Dec 2015
Resigned 26 Mar 2019

Persons with significant control

1

Tithebarn Street, LiverpoolL2 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

25

Gazette Dissolved Voluntary
30 May 2023
GAZ2(A)GAZ2(A)
Legacy
31 January 2023
ANNOTATIONANNOTATION
Gazette Notice Voluntary
20 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 December 2022
DS01DS01
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Incorporation Company
3 December 2015
NEWINCIncorporation