Advanced company searchLink opens in new window

PLATINUM IDEAS LTD.

Company number 07608601

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-06
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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