- Company Overview for PLATINUM UTILITATEM LTD (11757032)
- Filing history for PLATINUM UTILITATEM LTD (11757032)
- People for PLATINUM UTILITATEM LTD (11757032)
- More for PLATINUM UTILITATEM LTD (11757032)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2020 | DS01 | Application to strike the company off the register | |
27 Jul 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
07 Jul 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 30 April 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
17 Jan 2020 | PSC04 | Change of details for Dr Danny Sims as a person with significant control on 15 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Dr Danny Sims as a person with significant control on 15 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Danny Sims as a person with significant control on 15 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Paul Moran as a person with significant control on 15 January 2020 | |
16 Jan 2020 | PSC04 | Change of details for Mr Paul Moran as a person with significant control on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr Paul Moran on 15 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mr Paul Moran on 15 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mr Danny Sims as a person with significant control on 15 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Mr Paul Moran as a person with significant control on 15 January 2020 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Paul Moran on 10 January 2020 | |
10 Jan 2020 | CH01 | Director's details changed for Mr Danny Sims on 10 January 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from 9, Dayton Drive 9, Dayton Drive, Darent Industrial Park 9, Dayton Drive, Darent Industrial Park Erith, Kent DA8 2LE England to 163 Herne Hill London SE24 9LR on 10 January 2020 | |
25 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 7 February 2019
|
|
09 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-09
|