- Company Overview for PLATINUM IDEAS LTD. (07608601)
- Filing history for PLATINUM IDEAS LTD. (07608601)
- People for PLATINUM IDEAS LTD. (07608601)
- Insolvency for PLATINUM IDEAS LTD. (07608601)
- More for PLATINUM IDEAS LTD. (07608601)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2018 | AD01 | Registered office address changed from 132 Wallis House Great West Road Brentford TW8 0HE England to 5th Floor Grove House 248a Marulebone Road London NW1 6BB on 29 August 2018 | |
22 Aug 2018 | LIQ02 | Statement of affairs | |
22 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | TM01 | Termination of appointment of Sandra Georges Taktak as a director on 5 March 2018 | |
09 Jul 2018 | PSC07 | Cessation of Sandra Georges Taktak as a person with significant control on 5 March 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
21 Mar 2018 | AD01 | Registered office address changed from Lg01 Wallis House Great West Road Brentford Middlesex TW8 0HD England to 132 Wallis House Great West Road Brentford TW8 0HE on 21 March 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD01 | Registered office address changed from 134 Barrowgate Road London W4 4QP to Lg01 Wallis House Great West Road Brentford Middlesex TW8 0HD on 23 May 2016 | |
29 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
26 Jan 2015 | AA | Micro company accounts made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
05 Apr 2014 | AP01 | Appointment of Mr Manush Nikolov Derovski as a director | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Dec 2013 | TM01 | Termination of appointment of Manush Derovski as a director | |
22 Aug 2013 | AP01 | Appointment of Mr Manush Nikolov Derovski as a director | |
25 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders |