- Company Overview for PLATINUM PHOENIX DEVELOPMENT LTD (08491837)
- Filing history for PLATINUM PHOENIX DEVELOPMENT LTD (08491837)
- People for PLATINUM PHOENIX DEVELOPMENT LTD (08491837)
- Charges for PLATINUM PHOENIX DEVELOPMENT LTD (08491837)
- Insolvency for PLATINUM PHOENIX DEVELOPMENT LTD (08491837)
- More for PLATINUM PHOENIX DEVELOPMENT LTD (08491837)
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) |
---|---|---|---|
22 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jul 2024 | DS01 | Application to strike the company off the register | |
26 Apr 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 May 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | SH06 |
Cancellation of shares. Statement of capital on 10 November 2020
|
|
18 Nov 2020 | SH03 | Purchase of own shares. | |
01 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
01 Jun 2020 | CH01 | Director's details changed for Mrs Meenaben Dipak Shah on 1 June 2020 | |
01 Jun 2020 | CH01 | Director's details changed for Mrs Meedaben Dipak Shah on 1 June 2020 | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
11 Mar 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
10 Jan 2019 | RM01 | Appointment of receiver or manager | |
28 Nov 2018 | MR04 | Satisfaction of charge 084918370001 in full | |
28 Nov 2018 | MR04 | Satisfaction of charge 084918370002 in full | |
27 Nov 2018 | AD01 | Registered office address changed from West Country House Cherry Tree Avenue Clacton-on-Sea Essex CO15 1AR to 207 Norbury Crescent Norbury Crescent London SW16 4JX on 27 November 2018 | |
27 Nov 2018 | TM02 | Termination of appointment of Chand Rameshchandra Shah as a secretary on 27 November 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Rameshchandra Ladhabhai Shah as a director on 16 October 2018 |