Advanced company searchLink opens in new window

PLATINUM CASK LTD

Company number 10944964

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2023 DS01 Application to strike the company off the register
07 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with updates
02 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
28 Jun 2021 PSC04 Change of details for Mr Louis Haseman as a person with significant control on 25 June 2021
28 Jun 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 December 2020
29 Jul 2020 TM01 Termination of appointment of Daniel Monk as a director on 29 July 2020
08 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
01 Apr 2020 CH01 Director's details changed for Louis Haseman on 1 April 2020
26 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
03 Sep 2019 AD01 Registered office address changed from PO Box TN25 6SX Unit 5 Merchant, Evegate Business Park, Station Road Smeeth Ashford Kent TN25 6SX United Kingdom to 4 Davis Way Fareham Hampshire PO14 1JF on 3 September 2019
03 Sep 2019 AP01 Appointment of Mr Daniel Monk as a director on 3 September 2019
09 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
28 May 2019 AA Total exemption full accounts made up to 30 September 2018
11 Sep 2018 TM01 Termination of appointment of Daniel Monk as a director on 7 September 2018
23 Jul 2018 AP01 Appointment of Mr Daniel Monk as a director on 23 July 2018
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with updates
25 Jun 2018 PSC04 Change of details for Louis Haseman as a person with significant control on 1 May 2018
23 Apr 2018 CH01 Director's details changed for Louis Haseman on 23 April 2018
13 Apr 2018 AD01 Registered office address changed from International House 142 Cromwell Road London SW7 4EF United Kingdom to PO Box TN25 6SX Unit 5 Merchant, Evegate Business Park, Station Road Smeeth Ashford Kent TN25 6SX on 13 April 2018
12 Mar 2018 TM01 Termination of appointment of Daniel Monk as a director on 9 March 2018
23 Nov 2017 CH01 Director's details changed for Mr Daniel Monk on 23 November 2017