- Company Overview for PLATINUM AB LTD (09561301)
- Filing history for PLATINUM AB LTD (09561301)
- People for PLATINUM AB LTD (09561301)
- Charges for PLATINUM AB LTD (09561301)
- Insolvency for PLATINUM AB LTD (09561301)
- More for PLATINUM AB LTD (09561301)
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) |
---|---|---|---|
08 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2024 | |
18 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 09561301 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 18 March 2024 | |
21 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 09561301 - Companies House Default Address, Cardiff, CF14 8LH on 21 February 2024 | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2023 | |
04 Oct 2022 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 4 October 2022 | |
05 Apr 2022 | LIQ02 | Statement of affairs | |
05 Apr 2022 | AD01 | Registered office address changed from Flat 3 Peninsula Quay Pegasus Way Gillingham ME7 1GJ England to 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 5 April 2022 | |
05 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2021 | CS01 | Confirmation statement made on 16 January 2021 with updates | |
14 Apr 2021 | TM01 | Termination of appointment of William Charles Younger as a director on 14 April 2021 | |
04 Jan 2021 | MR04 | Satisfaction of charge 095613010002 in full | |
26 Jun 2020 | AD01 | Registered office address changed from 4 Hillview Studios 160 Eltham Hill Eltham London Kent SE9 5EA England to Flat 3 Peninsula Quay Pegasus Way Gillingham ME7 1GJ on 26 June 2020 | |
16 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with updates | |
16 Jan 2020 | CH01 | Director's details changed for Mr William Charles Younger on 15 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Ashley Burfutt on 16 January 2020 | |
17 Dec 2019 | TM01 | Termination of appointment of Connor Harrison as a director on 1 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
18 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from 7 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA England to 4 Hillview Studios 160 Eltham Hill Eltham London Kent SE9 5EA on 9 October 2018 | |
22 Aug 2018 | AD01 | Registered office address changed from The Coach House St Marys Business Centre 66-70 Bourne Road Bexley DA5 1LU England to 7 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA on 22 August 2018 | |
22 Aug 2018 | AP01 | Appointment of Mr William Charles Younger as a director on 18 July 2018 |