Advanced company searchLink opens in new window

PLATFORM 17 LTD

Company number SC414439

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)
12 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
07 May 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
06 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
16 May 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
10 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2013 AP01 Appointment of Ms Kim Julia Lessani as a director
12 Apr 2013 TM01 Termination of appointment of Christopher Lessani as a director
07 Mar 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from C/O Richard Beattie 63 Carlton Place Glasgow G5 9TW Scotland on 6 March 2013
17 Feb 2012 AD01 Registered office address changed from C/O Drop 17 Waterloo Street Glasgow Scotland G2 6AY Scotland on 17 February 2012
17 Feb 2012 TM02 Termination of appointment of Portdale Ltd as a secretary
13 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted