Established in 2004, Plhh Ltd has its registered office in Ross-Shire, it's status is listed as "Dissolved". There are 2 directors listed for the organisation at Companies House. We don't know the number of employees at Plhh Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOGAN, Peter Murray | 16 December 2004 | - | 1 |
MACKINTOSH, Isla Anne | 16 December 2004 | 25 July 2019 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 November 2019 | |
TM01 - Termination of appointment of director | 25 July 2019 | |
PSC07 - N/A | 25 July 2019 | |
TM02 - Termination of appointment of secretary | 25 July 2019 | |
CS01 - N/A | 19 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 11 December 2018 | |
AA - Annual Accounts | 10 December 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 November 2018 | |
CS01 - N/A | 27 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 23 December 2017 | |
AA - Annual Accounts | 20 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 05 April 2017 | |
CS01 - N/A | 04 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 April 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 February 2017 | |
AA - Annual Accounts | 31 January 2017 | |
DISS16(SOAS) - N/A | 11 January 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 December 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 26 January 2015 | |
AD01 - Change of registered office address | 25 January 2015 | |
AA - Annual Accounts | 14 October 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 13 January 2012 | |
CH03 - Change of particulars for secretary | 13 January 2012 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
AA - Annual Accounts | 02 November 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 14 January 2008 | |
287 - Change in situation or address of Registered Office | 14 January 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 13 September 2006 | |
363s - Annual Return | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2005 | |
287 - Change in situation or address of Registered Office | 01 April 2005 | |
288b - Notice of resignation of directors or secretaries | 01 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 2005 | |
288b - Notice of resignation of directors or secretaries | 16 December 2004 | |
NEWINC - New incorporation documents | 16 December 2004 |