Advanced company searchLink opens in new window

PLATINUM PARTNERS LIMITED

Company number 08804436

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)
25 May 2024 BONA Bona Vacantia disclaimer
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2017 DS01 Application to strike the company off the register
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
04 Jul 2016 AD01 Registered office address changed from Lampeter Hotel Exeter Park Road Bournemouth BH2 5AY England to Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY on 4 July 2016
01 Mar 2016 AD01 Registered office address changed from 23 Hinton Road Bournemouth Dorset BH1 2EF to Lampeter Hotel Exeter Park Road Bournemouth BH2 5AY on 1 March 2016
17 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
17 Dec 2015 CH01 Director's details changed for Mr Stephen Hogan on 6 December 2013
17 Dec 2015 CH01 Director's details changed for Mr Richard Michael George Davies on 6 December 2013
17 Dec 2015 CH01 Director's details changed for Mr Steven Alain Bolton on 6 December 2013
30 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
10 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 200
05 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2014 CERTNM Company name changed platinum rooms LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-04-11
03 Jun 2014 CONNOT Change of name notice
23 May 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
04 Feb 2014 AD01 Registered office address changed from 10-12 Barnes High Street London SW13 9LW United Kingdom on 4 February 2014
06 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-06
  • GBP 200