About

Registered Number: 06291014
Date of Incorporation: 25/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2018 (6 years and 2 months ago)
Registered Address: Royal Piccadilly House Lever Street, Piccadilly, Manchester, M1 1AN,

 

Plan2day Ltd was established in 2007, it has a status of "Dissolved". There are 13 directors listed as Kaur, Sukhvinder, Kaur, Sukhvinder, Koor, Sak, Services, Ss Support, Stokes, Alisa, Account Support Services, Mark Matthew, Adams, Ben, Cappello, Anthony, Cappello, Ian, Matthew, Mark, Services, Support, Taylor, James, Taylor & Co Accountants for Plan2day Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ACCOUNT SUPPORT SERVICES, Mark Matthew 25 June 2007 01 June 2017 1
ADAMS, Ben 01 October 2009 17 September 2017 1
CAPPELLO, Anthony 11 September 2017 17 September 2017 1
CAPPELLO, Ian 02 June 2017 15 September 2017 1
MATTHEW, Mark 01 October 2009 01 June 2016 1
SERVICES, Support 01 October 2009 01 June 2017 1
TAYLOR, James 10 June 2017 31 August 2017 1
TAYLOR & CO ACCOUNTANTS 01 June 2017 19 September 2017 1
Secretary Name Appointed Resigned Total Appointments
KAUR, Sukhvinder 29 March 2016 30 March 2016 1
KAUR, Sukhvinder 25 June 2007 29 March 2016 1
KOOR, Sak 01 October 2009 31 March 2016 1
SERVICES, Ss Support 30 March 2016 01 June 2017 1
STOKES, Alisa 01 June 2017 31 August 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AP01 - Appointment of director 18 September 2017
AP01 - Appointment of director 16 September 2017
TM01 - Termination of appointment of director 16 September 2017
TM01 - Termination of appointment of director 16 September 2017
TM02 - Termination of appointment of secretary 16 September 2017
AP01 - Appointment of director 16 September 2017
TM01 - Termination of appointment of director 16 September 2017
AP02 - Appointment of corporate director 16 September 2017
AP01 - Appointment of director 13 September 2017
AP03 - Appointment of secretary 12 September 2017
SH01 - Return of Allotment of shares 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
AD01 - Change of registered office address 12 September 2017
CH01 - Change of particulars for director 08 September 2017
CH01 - Change of particulars for director 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
CH01 - Change of particulars for director 07 September 2017
SH01 - Return of Allotment of shares 07 September 2017
AP01 - Appointment of director 07 September 2017
CH01 - Change of particulars for director 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
AP01 - Appointment of director 07 September 2017
CH03 - Change of particulars for secretary 07 September 2017
AP03 - Appointment of secretary 07 September 2017
CH03 - Change of particulars for secretary 07 September 2017
CH03 - Change of particulars for secretary 06 September 2017
CH03 - Change of particulars for secretary 06 September 2017
AP03 - Appointment of secretary 05 September 2017
CH03 - Change of particulars for secretary 05 September 2017
CH01 - Change of particulars for director 05 September 2017
AD01 - Change of registered office address 05 September 2017
CH03 - Change of particulars for secretary 05 September 2017
AP03 - Appointment of secretary 05 September 2017
CH01 - Change of particulars for director 05 September 2017
CH01 - Change of particulars for director 05 September 2017
AA - Annual Accounts 07 March 2017
DISS40 - Notice of striking-off action discontinued 12 November 2016
AR01 - Annual Return 11 November 2016
AD01 - Change of registered office address 11 November 2016
CH01 - Change of particulars for director 11 November 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
AA - Annual Accounts 29 March 2016
TM02 - Termination of appointment of secretary 29 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 18 July 2011
CH03 - Change of particulars for secretary 17 July 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH03 - Change of particulars for secretary 23 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
NEWINC - New incorporation documents 25 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.