Advanced company searchLink opens in new window

PLATINUM UK SERVICES COMPANY LIMITED

Company number 05880197

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2013 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2012 DS01 Application to strike the company off the register
27 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2
21 Jun 2012 AD01 Registered office address changed from , St Clare House, 30-33 Minories, London, Greater London, EC3N 1DD on 21 June 2012
10 Aug 2011 TM01 Termination of appointment of Stephen Boddy as a director
10 Aug 2011 TM02 Termination of appointment of Stephen Boddy as a secretary
19 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
06 Jun 2011 AA Full accounts made up to 31 December 2010
07 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/09/2010
30 Sep 2010 AP01 Appointment of Mr Gavin Patrick Collery as a director
30 Sep 2010 TM01 Termination of appointment of Michael Lombardozzi as a director
27 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
27 Jul 2010 CH01 Director's details changed for Mr Stephen James Boddy on 18 July 2010
27 Jul 2010 CH01 Director's details changed for Robert Sydney Porter on 18 July 2010
27 Jul 2010 CH01 Director's details changed for Allan Carl Decleir on 18 July 2010
27 Jul 2010 CH01 Director's details changed for Michael Emidio Lombardozzi on 18 July 2010
27 Jul 2010 CH03 Secretary's details changed for Mr Stephen James Boddy on 18 July 2010
07 Apr 2010 AA Full accounts made up to 31 December 2009
27 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 ca 2006 and other co business 18/11/2009
03 Aug 2009 AA Full accounts made up to 31 December 2008