Advanced company searchLink opens in new window

PLATFORM 2 LIMITED

Company number SC111333

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2022 DS01 Application to strike the company off the register
07 Jul 2022 AA Micro company accounts made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
10 Jul 2020 AA Micro company accounts made up to 30 April 2020
10 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
25 Jun 2019 AA Micro company accounts made up to 30 April 2019
12 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
19 Jun 2018 AA Micro company accounts made up to 30 April 2018
12 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
04 Sep 2017 AA Micro company accounts made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
25 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
01 Mar 2016 CH01 Director's details changed for Mr Eric Robert Lindsay on 29 February 2016
01 Mar 2016 CH01 Director's details changed for Mr Craig Robert Lindsay on 29 February 2016
01 Dec 2015 CH01 Director's details changed for Mr Craig Robert Lindsay on 1 December 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
27 Apr 2015 AP01 Appointment of Mr Craig Robert Lindsay as a director on 9 April 2015
10 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
02 Jun 2014 TM02 Termination of appointment of Raeburn Christie Clark & Wallace as a secretary