- Company Overview for PLATINUM NO.8 EVENTS LIMITED (09376165)
- Filing history for PLATINUM NO.8 EVENTS LIMITED (09376165)
- People for PLATINUM NO.8 EVENTS LIMITED (09376165)
- More for PLATINUM NO.8 EVENTS LIMITED (09376165)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jun 2020 | DS01 | Application to strike the company off the register | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
20 Feb 2019 | TM01 | Termination of appointment of Joanne Harriott as a director on 7 February 2019 | |
26 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
20 Sep 2018 | AP01 | Appointment of Mrs Joanne Harriott as a director on 18 September 2018 | |
20 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 18 September 2018
|
|
25 Jan 2018 | PSC04 | Change of details for Mr Christopher David Harriott as a person with significant control on 25 January 2018 | |
25 Jan 2018 | CH01 | Director's details changed for Mr Christopher David Harriott on 25 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
10 Aug 2017 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
28 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
12 Apr 2016 | AD01 | Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square Mayfair London IG7 5BY United Kingdom to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 12 April 2016 | |
23 Jun 2015 | TM01 | Termination of appointment of Martin Mckenzie as a director on 14 June 2015 | |
06 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-06
|