- Company Overview for PLATINUM TAX REFUNDS LTD (12728090)
- Filing history for PLATINUM TAX REFUNDS LTD (12728090)
- People for PLATINUM TAX REFUNDS LTD (12728090)
- More for PLATINUM TAX REFUNDS LTD (12728090)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
17 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
19 Nov 2021 | RP05 | Registered office address changed to PO Box 4385, 12728090: Companies House Default Address, Cardiff, CF14 8LH on 19 November 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 25 Florence House London SE18 4PP United Kingdom to Kemp House 160 City Road London EC1V 2NX on 17 February 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with updates | |
04 Feb 2021 | PSC07 | Cessation of Daniel John Grant as a person with significant control on 1 December 2020 | |
04 Feb 2021 | PSC07 | Cessation of William Richard Burey as a person with significant control on 1 December 2020 | |
04 Feb 2021 | TM01 | Termination of appointment of Daniel John Grant as a director on 1 December 2020 | |
27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2020 | AP01 | Appointment of Mr Daniel John Grant as a director on 20 July 2020 | |
08 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-08
|