- Company Overview for PLATINUM HOUSE ASSOCIATES LTD (12124102)
- Filing history for PLATINUM HOUSE ASSOCIATES LTD (12124102)
- People for PLATINUM HOUSE ASSOCIATES LTD (12124102)
- More for PLATINUM HOUSE ASSOCIATES LTD (12124102)
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 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2022 | AD01 | Registered office address changed from 19 Boddens Hill Road Stockport SK4 2DG England to 221 Slade Lane Manchester M19 2EX on 22 July 2022 | |
30 May 2022 | AD01 | Registered office address changed from 221 Slade Lane Manchester M19 2EX England to 19 Boddens Hill Road Stockport SK4 2DG on 30 May 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
25 Apr 2022 | CERTNM |
Company name changed sharif and sons trading LTD\certificate issued on 25/04/22
|
|
25 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
25 Aug 2021 | PSC07 | Cessation of Aima Malik Imran as a person with significant control on 25 August 2021 | |
21 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
19 May 2021 | TM01 | Termination of appointment of Aima Imran Malik as a director on 19 May 2021 | |
19 May 2021 | PSC01 | Notification of Malik Mohammad Imran as a person with significant control on 19 May 2021 | |
19 May 2021 | AP01 | Appointment of Mr Malik Mohammad Imran as a director on 19 May 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
16 Dec 2020 | TM01 | Termination of appointment of Malik Mohammad Imran as a director on 16 December 2020 | |
16 Dec 2020 | AP01 | Appointment of Ms Aima Imran Malik as a director on 16 December 2020 | |
16 Dec 2020 | PSC01 | Notification of Aima Malik Imran as a person with significant control on 16 December 2020 | |
16 Dec 2020 | PSC07 | Cessation of Malik Mohammad Imran as a person with significant control on 16 December 2020 | |
05 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | AD01 | Registered office address changed from 42 Higher Cambridge Street Manchester M15 6AN England to 221 Slade Lane Manchester M19 2EX on 23 October 2019 | |
26 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-26
|