- Company Overview for PLATINUM WHOLESALE LIMITED (08608348)
- Filing history for PLATINUM WHOLESALE LIMITED (08608348)
- People for PLATINUM WHOLESALE LIMITED (08608348)
- More for PLATINUM WHOLESALE LIMITED (08608348)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
12 Jul 2013 | NEWINC | Incorporation |