Advanced company searchLink opens in new window

PLATINUM ACQUISITION (UK) LIMITED

Company number 07893808

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2015 DS01 Application to strike the company off the register
22 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,001
22 Jan 2015 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 5 New Street Square London EC4A 3TW on 22 January 2015
02 Dec 2014 CH01 Director's details changed for Mr Clay Byron Simpson on 10 November 2014
02 Dec 2014 AD01 Registered office address changed from Upper Borough Court Upper Borough Walls Bath Bath & North East Somerset BA1 1RG to 5 New Street Square London EC4A 3TW on 2 December 2014
02 Dec 2014 CH01 Director's details changed for Mr Conor Noel Hegarty on 10 November 2014
15 Oct 2014 AA Total exemption full accounts made up to 27 September 2013
08 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
06 May 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,001
  • ANNOTATION This document replaces the AR01 registered on 21/03/2014 as it was not properly delivered
21 Mar 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/05/2014
30 Jan 2014 TM01 Termination of appointment of Raouf Halim as a director
30 Jan 2014 TM02 Termination of appointment of Brandi Steege as a secretary
30 Jan 2014 TM01 Termination of appointment of Brandi Steege as a director
30 Jan 2014 TM01 Termination of appointment of Stephen Ananias as a director
30 Jan 2014 AP01 Appointment of Conor Noel Hegarty as a director
30 Jan 2014 AP01 Appointment of Clay Byron Simpson as a director
31 Dec 2013 MR04 Satisfaction of charge 1 in full
02 Oct 2013 AA Total exemption full accounts made up to 28 September 2012
01 Jul 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
01 Jul 2013 AD01 Registered office address changed from , 5 New Street Square, London, EC4A 3TW, United Kingdom on 1 July 2013
16 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
24 Feb 2012 SH01 Statement of capital following an allotment of shares on 6 February 2012
  • GBP 1,001