About

Registered Number: 03419959
Date of Incorporation: 14/08/1997 (27 years and 8 months ago)
Company Status: Liquidation
Registered Address: 3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX

 

The Planet Group Ltd was founded on 14 August 1997, it's status at Companies House is "Liquidation". The business has no directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2018
LIQ03 - N/A 01 July 2018
LIQ02 - N/A 04 June 2017
AD01 - Change of registered office address 23 May 2017
RESOLUTIONS - N/A 16 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 16 May 2017
MR04 - N/A 11 March 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 21 June 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 19 August 2015
AD01 - Change of registered office address 12 August 2015
TM02 - Termination of appointment of secretary 07 May 2015
TM01 - Termination of appointment of director 17 February 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 19 August 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 15 August 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 07 November 2012
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 17 September 2012
AD01 - Change of registered office address 17 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
MG01 - Particulars of a mortgage or charge 14 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 26 August 2009
287 - Change in situation or address of Registered Office 17 December 2008
AA - Annual Accounts 05 November 2008
363a - Annual Return 27 August 2008
MEM/ARTS - N/A 12 May 2008
CERTNM - Change of name certificate 29 April 2008
AAMD - Amended Accounts 20 February 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
363s - Annual Return 20 September 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 15 January 2007
RESOLUTIONS - N/A 11 December 2006
RESOLUTIONS - N/A 11 December 2006
MEM/ARTS - N/A 11 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2006
AA - Annual Accounts 20 November 2006
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 06 October 2005
363s - Annual Return 24 August 2005
AA - Annual Accounts 15 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
363s - Annual Return 18 August 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 09 September 2003
395 - Particulars of a mortgage or charge 25 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2003
363s - Annual Return 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2001
363s - Annual Return 21 August 2001
395 - Particulars of a mortgage or charge 09 August 2001
AA - Annual Accounts 17 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 March 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 13 August 1999
AAMD - Amended Accounts 15 July 1999
AA - Annual Accounts 04 June 1999
287 - Change in situation or address of Registered Office 27 April 1999
395 - Particulars of a mortgage or charge 23 December 1998
363s - Annual Return 03 September 1998
225 - Change of Accounting Reference Date 10 February 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
287 - Change in situation or address of Registered Office 11 January 1998
287 - Change in situation or address of Registered Office 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288b - Notice of resignation of directors or secretaries 27 August 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
NEWINC - New incorporation documents 14 August 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 September 2012 Fully Satisfied

N/A

Debenture 04 May 2012 Outstanding

N/A

Rent deposit deed 04 December 2009 Outstanding

N/A

Rent deposit deed 04 October 2005 Outstanding

N/A

Rent deposit deed 10 April 2003 Outstanding

N/A

Rent deposit deed 06 August 2001 Outstanding

N/A

Rent deposit deed 15 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.