Advanced company searchLink opens in new window

PLATTER LTD

Company number 07856032

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)
06 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Dec 2015 AA01 Change of accounting reference date
12 May 2015 AA Total exemption small company accounts made up to 30 April 2014
26 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 226,957
27 Jan 2015 AA01 Previous accounting period shortened from 29 April 2014 to 28 April 2014
04 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 140.69
23 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Deemed transfer notice 22/04/2014
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 140.69
03 Apr 2014 CH01 Director's details changed for Mr Kevin Kian Ming Chong on 2 April 2014
02 Apr 2014 AD01 Registered office address changed from 258 Kingsland Road London E8 4DG on 2 April 2014
25 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2013 AA Total exemption small company accounts made up to 29 April 2013
20 Nov 2013 AP01 Appointment of Mr Kevin Kian Ming Chong as a director
13 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2013 TM01 Termination of appointment of Robert Calvert as a director
13 Nov 2013 AP01 Appointment of Edward Simnett as a director
13 Nov 2013 AP01 Appointment of Maria Inmaculada Martinez-Rubio as a director
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 6 November 2013
  • GBP 140.69
23 Oct 2013 SH02 Sub-division of shares on 11 February 2013
19 Aug 2013 AA01 Previous accounting period shortened from 30 April 2013 to 29 April 2013
16 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 30 April 2013
27 Jun 2013 AD01 Registered office address changed from C/O Robert Calvert or Will Hodson 34B York Way London N1 9AB United Kingdom on 27 June 2013