Advanced company searchLink opens in new window

PLATINUM UTILITATEM LTD

Company number 11757032

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 41.00
09 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-09
  • GBP 4