Advanced company searchLink opens in new window

PLATINUM MANAGEMENT & MARKETING LTD

Company number 08533641

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)
29 Apr 2019 BONA Bona Vacantia disclaimer
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2018 CS01 Confirmation statement made on 10 November 2017 with no updates
05 Mar 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2018 TM01 Termination of appointment of Azhar-Ud-Din Akbar Mirza as a director on 30 June 2017
02 Aug 2017 AD01 Registered office address changed from Unit 3, Ground Floor, Vue Cinema Comlex Denmark Street Altrincham WA14 2WG England to Unit 3, Ground Floor, Vue Cinema Comlex Denmark Street Altrincham WA14 2WG on 2 August 2017
02 Aug 2017 AD01 Registered office address changed from 10 Harmer Street Gravesend DA12 2AX England to Unit 3, Ground Floor, Vue Cinema Comlex Denmark Street Altrincham WA14 2WG on 2 August 2017
21 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
11 Feb 2017 CH01 Director's details changed for Mr Dixey Patel on 1 February 2017
11 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2017 CS01 Confirmation statement made on 10 November 2016 with updates
10 Feb 2017 AP01 Appointment of Mr Dixey Patel as a director on 1 February 2017
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 AD01 Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA to 10 Harmer Street Gravesend DA12 2AX on 6 February 2017
06 Feb 2017 CH01 Director's details changed for Mr Fezan Asim Sheikh on 17 October 2016
06 Feb 2017 CH01 Director's details changed for Mr Kamran Amjad on 17 November 2016
17 Nov 2016 AP01 Appointment of Mr Stephen Sean Faulds as a director on 17 November 2016
17 Nov 2016 AP01 Appointment of Mr Kamran Amjad as a director on 17 November 2016
  • ANNOTATION Part Rectified The director's service address was removed from the public register on 13/03/2018 as it is invalid or ineffective and is factually inaccurate or is derived from something factually inaccurate
17 Nov 2016 AP01 Appointment of Azharuddin Mirza as a director on 17 November 2016
04 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 70,000
17 Oct 2016 AP01 Appointment of Mr Fezan Asim Sheikh as a director on 17 October 2016
17 Oct 2016 TM01 Termination of appointment of Rizwana Ahmed Sheikh as a director on 17 October 2016