Advanced company searchLink opens in new window

PLATINUM CLEANING LIMITED

Company number 06165528

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)
02 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2011 TM01 Termination of appointment of Firaz Allaham as a director on 24 October 2011
10 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2011 DS01 Application to strike the company off the register
30 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
11 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
18 Mar 2010 AD01 Registered office address changed from 22 Signet Court Swann Road Cambridge CB5 8LA on 18 March 2010
18 Mar 2010 CH01 Director's details changed for Louise Thong-Allaham on 1 October 2009
18 Mar 2010 CH01 Director's details changed for Firaz Allaham on 1 October 2009
18 Mar 2010 CH04 Secretary's details changed for Dacs Cambridge Limited on 1 October 2009
06 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Sep 2009 287 Registered office changed on 25/09/2009 from 72A regent street cambridge cambridgeshire CB2 1DP
25 Sep 2009 288c Secretary's Change of Particulars / dacs cambridge LIMITED / 21/09/2009 / HouseName/Number was: , now: 22; Street was: 72A regent street, now: signet court, swann road; Post Code was: CB2 1DP, now: CB5 8LA; Country was: , now: united kingdom
19 Mar 2009 363a Return made up to 16/03/09; full list of members
19 Mar 2009 288c Director's Change of Particulars / louise thong-allaham / 15/03/2009 / HouseName/Number was: , now: 17; Street was: 17 pheasant rise, now: pheasant rise; Post Code was: CB3 8SA, now: CB23 8SA
19 Mar 2009 288c Director's Change of Particulars / firaz allaham / 15/03/2009 / HouseName/Number was: , now: 17; Street was: 17 pheasant rise, now: pheasant rise; Post Code was: CB3 8SA, now: CB23 8SA
13 Jan 2009 AA Full accounts made up to 31 March 2008
21 Apr 2008 363a Return made up to 16/03/08; full list of members
16 Mar 2007 NEWINC Incorporation