Advanced company searchLink opens in new window

PLATINUM WHOLESALE LIMITED

Company number 08608348

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)
20 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2015 TM01 Termination of appointment of Jagdeep Jhaj as a director on 20 August 2015
20 Aug 2015 AP01 Appointment of Mr Vivek Dhir as a director on 20 August 2015
22 May 2015 AD01 Registered office address changed from Suite 18, 8th Floor, Block B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ to Suite 16, 8th Floor, Block B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 22 May 2015
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
27 Apr 2015 AD01 Registered office address changed from 148 Westbury Avenue Southall Middlesex UB1 2XB England to Suite 18, 8Th Floor, Block B the Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 27 April 2015
27 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
13 Feb 2015 TM01 Termination of appointment of Hitesh Mevada as a director on 13 February 2015
13 Feb 2015 AP01 Appointment of Mr Jagdeep Jhaj as a director on 13 February 2015
29 Jan 2015 CERTNM Company name changed hitesh wholesale LIMITED\certificate issued on 29/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-28
28 Nov 2014 AD01 Registered office address changed from Flat 2 50 Adrienne Avenue Southall Middlesex UB1 2QW to 148 Westbury Avenue Southall Middlesex UB1 2XB on 28 November 2014
29 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
28 Jul 2014 AD01 Registered office address changed from Flat 2 50 Adrienne Avenue Southall Middlesex UB1 2QW to Flat 2 50 Adrienne Avenue Southall Middlesex UB1 2QW on 28 July 2014
28 Jul 2014 AD01 Registered office address changed from Flat 2 50 Adrienne Avenue Southall Middlesex UB1 2QW England to Flat 2 50 Adrienne Avenue Southall Middlesex UB1 2QW on 28 July 2014
28 Jul 2014 AD01 Registered office address changed from 3a New Road Chatham ME4 4QJ England to Flat 2 50 Adrienne Avenue Southall Middlesex UB1 2QW on 28 July 2014
28 Jul 2014 NM01 Change of name by resolution
28 Jul 2014 CERTNM Company name changed omg night club LIMITED\certificate issued on 28/07/14
  • RES15 ‐ Change company name resolution on 2014-07-28
28 Jul 2014 TM01 Termination of appointment of Ajay Patel as a director on 20 July 2014
28 Jul 2014 AP01 Appointment of Mr Hitesh Mevada as a director on 20 July 2014
02 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
12 Jul 2013 NEWINC Incorporation