- Company Overview for PLATINUM UK CHOICES LTD (11589168)
- Filing history for PLATINUM UK CHOICES LTD (11589168)
- People for PLATINUM UK CHOICES LTD (11589168)
- More for PLATINUM UK CHOICES LTD (11589168)
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) |
---|---|---|---|
12 Jan 2025 | TM01 | Termination of appointment of Christopher Paul Mills as a director on 1 January 2025 | |
12 Jan 2025 | PSC07 | Cessation of Christopher Paul Mills as a person with significant control on 1 January 2025 | |
12 Jan 2025 | CH01 | Director's details changed for Mr Matthew James Fletcher on 31 December 2024 | |
12 Jan 2025 | PSC04 | Change of details for Mr Matthew James Fletcher as a person with significant control on 31 December 2024 | |
12 Jan 2025 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
12 Jan 2025 | PSC01 | Notification of Matthew James Fletcher as a person with significant control on 31 December 2024 | |
12 Jan 2025 | AP01 | Appointment of Mr Matthew James Fletcher as a director on 31 December 2024 | |
01 Jan 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2024 | DS01 | Application to strike the company off the register | |
23 Oct 2024 | AD01 | Registered office address changed from Unit 3 Birmingham Road Millisons Wood Coventry CV5 9AZ England to 124 City Road London EC1V 2NX on 23 October 2024 | |
16 Oct 2024 | AA | Micro company accounts made up to 30 September 2024 | |
09 Nov 2023 | AA | Micro company accounts made up to 30 September 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
28 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
01 Feb 2022 | AD01 | Registered office address changed from 28 Ryder Row Gun Hill Coventry CV7 8GS England to Unit 3 Birmingham Road Millisons Wood Coventry CV5 9AZ on 1 February 2022 | |
26 Jan 2022 | PSC04 | Change of details for Mr Christopher Paul Mills as a person with significant control on 12 January 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 5 November 2021 with no updates | |
01 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Feb 2021 | PSC04 | Change of details for Mr Christopher Paul Mills as a person with significant control on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Christopher Paul Mills on 25 February 2021 | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|