About

Registered Number: 05544464
Date of Incorporation: 24/08/2005 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Planet Acquisitions Ltd was founded on 24 August 2005 and has its registered office in London. The company does not have any directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ10 - N/A 21 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2020
LIQ03 - N/A 11 October 2019
LIQ03 - N/A 09 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2019
LIQ10 - N/A 25 September 2018
LIQ03 - N/A 10 October 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
4.68 - Liquidator's statement of receipts and payments 07 October 2015
4.68 - Liquidator's statement of receipts and payments 03 October 2014
4.68 - Liquidator's statement of receipts and payments 03 October 2013
RESOLUTIONS - N/A 09 August 2012
AD01 - Change of registered office address 09 August 2012
4.20 - N/A 09 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 August 2012
AA01 - Change of accounting reference date 21 December 2011
AR01 - Annual Return 15 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM01 - Termination of appointment of director 06 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 18 October 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 06 February 2009
225 - Change of Accounting Reference Date 24 December 2008
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 24 December 2008
395 - Particulars of a mortgage or charge 24 October 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
363a - Annual Return 21 September 2006
395 - Particulars of a mortgage or charge 20 September 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2006
287 - Change in situation or address of Registered Office 01 June 2006
395 - Particulars of a mortgage or charge 08 March 2006
RESOLUTIONS - N/A 01 March 2006
RESOLUTIONS - N/A 01 March 2006
288a - Notice of appointment of directors or secretaries 01 March 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
225 - Change of Accounting Reference Date 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
CERTNM - Change of name certificate 10 February 2006
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
Second supplemental debenture 07 May 2010 Outstanding

N/A

Supplemental debenture 10 October 2008 Outstanding

N/A

Debenture 04 September 2006 Outstanding

N/A

Debenture 23 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.