- Company Overview for PLATINUM ACQUISITION (UK) LIMITED (07893808)
- Filing history for PLATINUM ACQUISITION (UK) LIMITED (07893808)
- People for PLATINUM ACQUISITION (UK) LIMITED (07893808)
- Charges for PLATINUM ACQUISITION (UK) LIMITED (07893808)
- More for PLATINUM ACQUISITION (UK) LIMITED (07893808)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2015 | DS01 | Application to strike the company off the register | |
22 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 5 New Street Square London EC4A 3TW on 22 January 2015 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Clay Byron Simpson on 10 November 2014 | |
02 Dec 2014 | AD01 | Registered office address changed from Upper Borough Court Upper Borough Walls Bath Bath & North East Somerset BA1 1RG to 5 New Street Square London EC4A 3TW on 2 December 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Conor Noel Hegarty on 10 November 2014 | |
15 Oct 2014 | AA | Total exemption full accounts made up to 27 September 2013 | |
08 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-05-06
|
|
21 Mar 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
|
|
30 Jan 2014 | TM01 | Termination of appointment of Raouf Halim as a director | |
30 Jan 2014 | TM02 | Termination of appointment of Brandi Steege as a secretary | |
30 Jan 2014 | TM01 | Termination of appointment of Brandi Steege as a director | |
30 Jan 2014 | TM01 | Termination of appointment of Stephen Ananias as a director | |
30 Jan 2014 | AP01 | Appointment of Conor Noel Hegarty as a director | |
30 Jan 2014 | AP01 | Appointment of Clay Byron Simpson as a director | |
31 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Oct 2013 | AA | Total exemption full accounts made up to 28 September 2012 | |
01 Jul 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 | |
01 Jul 2013 | AD01 | Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom on 1 July 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
24 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 6 February 2012
|