Active - Proposal to Strike off
Company Information for PLUTO HOLDING LIMITED
TRICOR SUITE 4TH FLOOR, 50 MARK LANE, LONDON, EC3R 7QR,
|
Company Registration Number
08929069
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PLUTO HOLDING LIMITED | |
Legal Registered Office | |
TRICOR SUITE 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR Other companies in EC3R | |
Company Number | 08929069 | |
---|---|---|
Company ID Number | 08929069 | |
Date formed | 2014-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-12-07 05:54:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Pluto Holdings, LLC | 558 Castle Pines Parkway, Unit B-4 PMB 313 Castle Rock CO 80108 | Delinquent | Company formed on the 2008-03-04 | |
PLUTO HOLDINGS, INC. | 4601 W. SAHARA AVE. SUITE I LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 2005-04-17 | |
PLUTO HOLDING PRIVATE LIMITED | 116SUNDER NAGAR NEW DELHI Delhi 110003 | ACTIVE | Company formed on the 1991-08-06 | |
PLUTO HOLDINGS PTY LTD | Active | Company formed on the 2003-10-30 | ||
PLUTO HOLDINGS LIMITED | Unknown | Company formed on the 2015-07-14 | ||
Pluto Holdings LLC | Delaware | Unknown | ||
Pluto Holdings I, L.L.C. | Delaware | Unknown | ||
PLUTO HOLDINGS, LLC | 1645 PALM BEACH LAKES BLVD WEST PALM BEACH FL 33401 | Inactive | Company formed on the 2009-04-09 | |
PLUTO HOLDING AS | C/o Leif Morten Johannsesen Lalienveien 7 BJØRNEMYR 1453 | Active | Company formed on the 2005-12-01 | |
PLUTO HOLDING COMPANY LLC | Georgia | Unknown | ||
PLUTO HOLDINGS LLC | Michigan | UNKNOWN | ||
PLUTO HOLDINGS FLORIDA LLC | Michigan | UNKNOWN | ||
PLUTO HOLDINGS LLC | California | Unknown | ||
PLUTO HOLDINGS, LLC | 12909 SW 68TH PKWY TIGARD OR 97223 | Active | Company formed on the 2018-10-26 | |
PLUTO HOLDING COMPANY LLC | Georgia | Unknown | ||
PLUTO HOLDINGS LIMITED | 33 GARRON CLOSE AYLESBURY HP21 9LZ | Active | Company formed on the 2021-06-03 | |
PLUTO HOLDINGS, LLC | 1743 Gleason Ave. Bronx Bronx NY 10472 | Active | Company formed on the 2021-07-25 | |
Pluto Holdings LLC | 180 Tartan Dr Johnstown CO 80534 | Good Standing | Company formed on the 2023-09-14 |
Officer | Role | Date Appointed |
---|---|---|
TRICOR CORPORATE SECRETARIES LIMITED |
||
HASSAN HOSSAM HASSAN BADRAWI |
||
KEVIN CHARLES STRUVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALMAN KHALID BUTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEAM NORMANDY LIMITED | Company Secretary | 2017-09-25 | CURRENT | 2017-09-25 | Active | |
INDOCHINA KAJIMA DEVELOPMENT (UK) LIMITED | Company Secretary | 2016-09-14 | CURRENT | 2016-07-04 | Active | |
INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED | Company Secretary | 2015-12-08 | CURRENT | 2009-08-05 | Active | |
PETROINEOS TRADING LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2012-04-01 | Active | |
PETROINEOS EUROPE LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2004-12-10 | Active | |
PETROINEOS FUELS LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2009-08-28 | Active | |
PETROINEOS FUELS ASSETS LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2009-08-05 | Active | |
PETROINEOS MANUFACTURING SCOTLAND LIMITED | Company Secretary | 2015-07-10 | CURRENT | 1919-09-03 | Active | |
INNOVENE TRUSTEE LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2006-04-03 | Active | |
CHAILEASE INTERNATIONAL COMPANY (UK) LIMITED | Company Secretary | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
ATSUMI & SAKAI UK LIMITED | Company Secretary | 2015-02-20 | CURRENT | 2015-02-20 | Active - Proposal to Strike off | |
ATSUMI & SAKAI EUROPE LIMITED | Company Secretary | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
ALLGREENTECH INTERNATIONAL LIMITED | Company Secretary | 2014-10-01 | CURRENT | 2010-04-08 | Active - Proposal to Strike off | |
MERCURY HOLDING LIMITED | Company Secretary | 2014-03-07 | CURRENT | 2014-03-07 | Active - Proposal to Strike off | |
YMCE LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2003-03-13 | Dissolved 2015-12-04 | |
GASPLUS E & P UK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-05-23 | Dissolved 2016-11-15 | |
GASPLUS O & G UK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-05-23 | Dissolved 2016-11-15 | |
JETSTREAM EUROPE LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2004-07-16 | Liquidation | |
RAITH-CTS LOGISTICS (UK) LTD. | Company Secretary | 2013-12-20 | CURRENT | 2007-07-13 | Dissolved 2017-07-21 | |
CORONATION INTERNATIONAL LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2000-07-06 | Active | |
GAMES MARKETING LTD | Company Secretary | 2013-12-20 | CURRENT | 2006-03-08 | Active | |
NAC AVIATION UK 1 LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2009-04-08 | Active | |
BARGRENNAN RENEWABLE ENERGY PARK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2009-12-30 | Active - Proposal to Strike off | |
SELLAFIRTH RENEWABLE ENERGY PARK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2009-12-30 | Active - Proposal to Strike off | |
OCI (UK) LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2002-03-12 | Active | |
DXN INTERNATIONAL (UK) LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2002-06-05 | Active | |
GLENOUTHER RENEWABLE ENERGY PARK LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-10-26 | Active - Proposal to Strike off | |
CORUNNA LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2001-03-19 | Liquidation | |
MANUFACTUM LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2001-02-19 | Liquidation | |
RZT (CARERS) LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2006-03-07 | Active - Proposal to Strike off | |
POOL REINSURANCE (NUCLEAR) LIMITED | Company Secretary | 2013-12-13 | CURRENT | 1995-07-24 | Active | |
INCJ AQUA INVESTMENTS LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Liquidation | |
CLEARTRADE EXCHANGE (UK) LIMITED | Company Secretary | 2011-03-17 | CURRENT | 2011-03-17 | Dissolved 2017-01-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Hassan Hossam Hassan Badrawi on 2018-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
LATEST SOC | 06/10/17 STATEMENT OF CAPITAL;USD 1.34 | |
SH19 | Statement of capital on 2017-10-06 USD 1.34 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 02/10/17 | |
RES06 | Resolutions passed:
| |
SH01 | 02/10/17 STATEMENT OF CAPITAL USD 131266927.96 | |
RES 17 | Resolutions passed:
| |
SH14 | Capital statement. Redenomination of shares
| |
AP01 | DIRECTOR APPOINTED MR HASSAN HOSSAM HASSAN BADRAWI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALMAN KHALID BUTT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 5 | |
SH01 | 28/07/16 STATEMENT OF CAPITAL GBP 5 | |
AR01 | 07/03/16 ANNUAL RETURN FULL LIST | |
SH01 | 16/10/15 STATEMENT OF CAPITAL GBP 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA01 | Previous accounting period shortened from 31/03/15 TO 31/12/14 | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 07/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CHARLES STRUVE / 20/03/2015 | |
SH01 | 11/11/14 STATEMENT OF CAPITAL GBP 3 | |
SH01 | 14/04/14 STATEMENT OF CAPITAL GBP 2 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PLUTO HOLDING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |