Advanced company searchLink opens in new window

PLATINA CARRY I LIMITED

Company number 05645241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
21 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Jul 2018 CH01 Director's details changed for Mr Thomas Andre Rottner on 7 June 2018
11 Jul 2018 PSC04 Change of details for Mr Thomas Andre Rottner as a person with significant control on 7 June 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
07 Nov 2016 AD01 Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016
06 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 CH01 Director's details changed for Mr Thomas Andre Rottner on 23 March 2016
23 Mar 2016 CH03 Secretary's details changed for Mr John Patrick Elliott on 23 March 2016
11 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 71
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jan 2015 TM01 Termination of appointment of Fabien Herve Marie Castello as a director on 23 January 2015
16 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 71
05 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 71