- Company Overview for PLATINUM CLEANING LIMITED (06165528)
- Filing history for PLATINUM CLEANING LIMITED (06165528)
- People for PLATINUM CLEANING LIMITED (06165528)
- More for PLATINUM CLEANING LIMITED (06165528)
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) |
---|---|---|---|
02 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2011 | TM01 | Termination of appointment of Firaz Allaham as a director on 24 October 2011 | |
10 Sep 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2011 | DS01 | Application to strike the company off the register | |
30 Mar 2011 | AR01 |
Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
|
|
11 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
18 Mar 2010 | AD01 | Registered office address changed from 22 Signet Court Swann Road Cambridge CB5 8LA on 18 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Louise Thong-Allaham on 1 October 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Firaz Allaham on 1 October 2009 | |
18 Mar 2010 | CH04 | Secretary's details changed for Dacs Cambridge Limited on 1 October 2009 | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 72A regent street cambridge cambridgeshire CB2 1DP | |
25 Sep 2009 | 288c | Secretary's Change of Particulars / dacs cambridge LIMITED / 21/09/2009 / HouseName/Number was: , now: 22; Street was: 72A regent street, now: signet court, swann road; Post Code was: CB2 1DP, now: CB5 8LA; Country was: , now: united kingdom | |
19 Mar 2009 | 363a | Return made up to 16/03/09; full list of members | |
19 Mar 2009 | 288c | Director's Change of Particulars / louise thong-allaham / 15/03/2009 / HouseName/Number was: , now: 17; Street was: 17 pheasant rise, now: pheasant rise; Post Code was: CB3 8SA, now: CB23 8SA | |
19 Mar 2009 | 288c | Director's Change of Particulars / firaz allaham / 15/03/2009 / HouseName/Number was: , now: 17; Street was: 17 pheasant rise, now: pheasant rise; Post Code was: CB3 8SA, now: CB23 8SA | |
13 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 16/03/08; full list of members | |
16 Mar 2007 | NEWINC | Incorporation |