- Company Overview for PLATEMATE LIMITED (07708266)
- Filing history for PLATEMATE LIMITED (07708266)
- People for PLATEMATE LIMITED (07708266)
- More for PLATEMATE LIMITED (07708266)
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 |