- Company Overview for PLATINUM OUTDOOR LTD (08465007)
- Filing history for PLATINUM OUTDOOR LTD (08465007)
- People for PLATINUM OUTDOOR LTD (08465007)
- Charges for PLATINUM OUTDOOR LTD (08465007)
- More for PLATINUM OUTDOOR LTD (08465007)
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 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2015 | TM01 | Termination of appointment of Dominic Peter Clive Berger as a director on 1 May 2015 | |
10 Sep 2015 | CERTNM |
Company name changed universal outdoor media LIMITED\certificate issued on 10/09/15
|
|
18 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
17 Jun 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Dominic Justin Brookman on 1 May 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Dominic Peter Clive Berger on 1 May 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from Diamond House 179 Lower Richmond Road Richmond TW9 4LN Uk to Diamond House 179 Lower Richmond Road Richmond London TW9 4LN on 16 June 2015 | |
06 Jun 2015 | AD01 | Registered office address changed from Ground Floor 44-46 Whitfield Street London W1T 2RJ to Diamond House 179 Lower Richmond Road Richmond TW9 4LN on 6 June 2015 | |
03 Oct 2014 | CERTNM |
Company name changed vp media holdings LIMITED\certificate issued on 03/10/14
|
|
03 Oct 2014 | CONNOT | Change of name notice | |
04 Jan 2014 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
04 Jan 2014 | AP01 | Appointment of Mr Dominic Peter Clive Berger as a director | |
04 Jan 2014 | AP01 | Appointment of Mr Dominic Justin Brookman as a director | |
17 Dec 2013 | MR01 | Registration of charge 084650070001 | |
16 Dec 2013 | AD01 | Registered office address changed from C/O Gary Truman 3 Kingly Street London W1B 5PW England on 16 December 2013 | |
16 Dec 2013 | TM02 | Termination of appointment of Michael Cottman as a secretary | |
16 Dec 2013 | TM01 | Termination of appointment of Michael Cottman as a director | |
27 Mar 2013 | NEWINC |
Incorporation
Statement of capital on 2013-03-27
|