Advanced company searchLink opens in new window

PLATEMATE LIMITED

Company number 07708266

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)
21 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
12 Aug 2020 TM01 Termination of appointment of Muhammad Zaman as a director on 10 August 2020
12 Aug 2020 PSC07 Cessation of Muhammad Zaman as a person with significant control on 10 August 2020
12 Aug 2020 AP01 Appointment of Mr Mark Brian Wilson as a director on 10 August 2020
12 Aug 2020 PSC01 Notification of Mark Brian Wilson as a person with significant control on 10 August 2020
12 Aug 2020 AD01 Registered office address changed from 2a Cressex Parade New Road High Wycombe HP12 4RQ England to 55 Borrowdale Road Birmingham B31 5QP on 12 August 2020
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Jul 2020 CH01 Director's details changed for Mr Muhammad Zaman on 12 July 2020
17 Jul 2020 AD01 Registered office address changed from 30a Marlow Road High Wycombe Buckinghamshire HP11 1TB United Kingdom to 2a Cressex Parade New Road High Wycombe HP12 4RQ on 17 July 2020
17 Jul 2020 PSC04 Change of details for Mr Muhammad Zaman as a person with significant control on 12 July 2020
17 Jul 2020 TM01 Termination of appointment of Saif Mohammed Sarfraz as a director on 12 July 2020
17 Jul 2020 PSC07 Cessation of Saif Mohammed Sarfraz as a person with significant control on 12 July 2020
17 Jul 2020 AP01 Appointment of Mr Muhammad Zaman as a director on 12 July 2020
17 Jul 2020 PSC01 Notification of Muhammad Zaman as a person with significant control on 12 July 2020
09 Jul 2020 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 30a Marlow Road High Wycombe Buckinghamshire HP11 1TB on 9 July 2020
09 Jul 2020 TM01 Termination of appointment of Lyn Bond as a director on 9 July 2020
09 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
09 Jul 2020 PSC01 Notification of Saif Mohammed Sarfraz as a person with significant control on 9 July 2020
09 Jul 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 9 July 2020
09 Jul 2020 AP01 Appointment of Mr Saif Mohammed Sarfraz as a director on 9 July 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
01 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
28 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates