About

Registered Number: 06192274
Date of Incorporation: 29/03/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 2 months ago)
Registered Address: 10 Drury Road, Harrow, HA1 4BY,

 

Founded in 2007, Plus Brands Ltd are based in Harrow, it's status is listed as "Dissolved". We don't know the number of employees at the company. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORRESST, Anita 26 July 2018 30 September 2019 1

Filing History

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 30 September 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 18 September 2018
CS01 - N/A 17 September 2018
AP01 - Appointment of director 26 July 2018
DISS16(SOAS) - N/A 09 January 2018
DISS40 - Notice of striking-off action discontinued 09 January 2018
CS01 - N/A 08 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 07 September 2017
AD01 - Change of registered office address 07 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 14 October 2015
AD01 - Change of registered office address 24 August 2015
AR01 - Annual Return 23 October 2014
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AR01 - Annual Return 08 May 2012
SH01 - Return of Allotment of shares 06 February 2012
AA - Annual Accounts 10 January 2012
SH01 - Return of Allotment of shares 06 September 2011
RESOLUTIONS - N/A 14 July 2011
SH01 - Return of Allotment of shares 14 July 2011
MEM/ARTS - N/A 14 July 2011
AP01 - Appointment of director 10 June 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 20 April 2011
TM01 - Termination of appointment of director 25 August 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 July 2010
CH01 - Change of particulars for director 05 July 2010
AP01 - Appointment of director 21 June 2010
RESOLUTIONS - N/A 19 May 2010
MEM/ARTS - N/A 19 May 2010
CC04 - Statement of companies objects 19 May 2010
SH08 - Notice of name or other designation of class of shares 19 May 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 May 2010
SH01 - Return of Allotment of shares 19 May 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 17 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
MG01 - Particulars of a mortgage or charge 24 February 2010
AP01 - Appointment of director 01 February 2010
SH01 - Return of Allotment of shares 16 December 2009
AP01 - Appointment of director 24 November 2009
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 30 October 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
363a - Annual Return 15 May 2008
287 - Change in situation or address of Registered Office 15 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
MEM/ARTS - N/A 19 June 2007
CERTNM - Change of name certificate 13 June 2007
287 - Change in situation or address of Registered Office 21 May 2007
225 - Change of Accounting Reference Date 21 May 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 30 July 2010 Outstanding

N/A

Debenture 05 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.