- Company Overview for PLATINUM RIVERSIDE LIMITED (04397659)
- Filing history for PLATINUM RIVERSIDE LIMITED (04397659)
- People for PLATINUM RIVERSIDE LIMITED (04397659)
- Charges for PLATINUM RIVERSIDE LIMITED (04397659)
- Insolvency for PLATINUM RIVERSIDE LIMITED (04397659)
- More for PLATINUM RIVERSIDE LIMITED (04397659)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
26 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
23 Dec 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
22 Dec 2015 | TM01 | Termination of appointment of a director | |
21 Dec 2015 | AP01 | Appointment of Mr Isaac Salem as a director | |
02 Nov 2015 | MR01 | Registration of charge 043976590009, created on 19 October 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from C/O H Morris & Co 6 Shirehall Park Hendon London NW4 2QL to 15 Minster Road London NW2 3SE on 28 October 2015 | |
28 Oct 2015 | MR04 | Satisfaction of charge 043976590005 in full | |
28 Oct 2015 | MR04 | Satisfaction of charge 043976590004 in full | |
28 Oct 2015 | MR04 | Satisfaction of charge 043976590006 in full | |
23 Oct 2015 | MR01 | Registration of charge 043976590008, created on 19 October 2015 | |
15 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 3 in full | |
08 Oct 2015 | TM01 | Termination of appointment of Michel Dadoun as a director on 6 October 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Isaac Salem as a director on 6 October 2015 | |
27 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 2 | |
10 Jul 2015 | MR01 | Registration of charge 043976590007, created on 29 June 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
19 Dec 2014 | RM02 | Notice of ceasing to act as receiver or manager | |
13 Dec 2014 | MR01 | Registration of charge 043976590004, created on 8 December 2014 | |
13 Dec 2014 | MR01 | Registration of charge 043976590005, created on 8 December 2014 | |
13 Dec 2014 | MR01 | Registration of charge 043976590006, created on 8 December 2014 | |
18 Sep 2014 | RM01 | Appointment of receiver or manager | |
08 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|