Download leads from Nexok and grow your business. Find out more

Platinum Enterprise Limited

Documents

Total Documents90
Total Pages250

Filing History

20 December 2016Final Gazette dissolved via voluntary strike-off
20 December 2016Final Gazette dissolved via voluntary strike-off
4 October 2016First Gazette notice for voluntary strike-off
4 October 2016First Gazette notice for voluntary strike-off
29 September 2016Total exemption small company accounts made up to 31 December 2015
29 September 2016Total exemption small company accounts made up to 31 December 2015
21 September 2016Application to strike the company off the register
21 September 2016Application to strike the company off the register
11 November 2015Registered office address changed from C/O Sunil Chandarana 205 Platinum House Lyon Road Harrow Middlesex HA1 2EX to 19 Wessex Drive Pinner Middlesex HA5 4PX on 11 November 2015
11 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 17,815
11 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 17,815
11 November 2015Registered office address changed from C/O Sunil Chandarana 205 Platinum House Lyon Road Harrow Middlesex HA1 2EX to 19 Wessex Drive Pinner Middlesex HA5 4PX on 11 November 2015
16 September 2015Total exemption small company accounts made up to 31 December 2014
16 September 2015Total exemption small company accounts made up to 31 December 2014
31 March 2015Total exemption small company accounts made up to 31 December 2013
31 March 2015Total exemption small company accounts made up to 31 December 2013
16 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 17,815
16 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 17,815
9 March 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 17,815
9 March 2014Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 17,815
20 January 2014Total exemption small company accounts made up to 31 December 2012
20 January 2014Total exemption small company accounts made up to 31 December 2012
16 January 2013Annual return made up to 23 October 2012 with a full list of shareholders
16 January 2013Annual return made up to 23 October 2012 with a full list of shareholders
6 November 2012Total exemption small company accounts made up to 31 December 2011
6 November 2012Total exemption small company accounts made up to 31 December 2011
26 January 2012Annual return made up to 23 October 2011 with a full list of shareholders
26 January 2012Annual return made up to 23 October 2011 with a full list of shareholders
31 October 2011Total exemption small company accounts made up to 31 December 2010
31 October 2011Total exemption small company accounts made up to 31 December 2010
30 December 2010Annual return made up to 23 October 2010 with a full list of shareholders
30 December 2010Annual return made up to 23 October 2010 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 31 December 2009
22 December 2010Total exemption small company accounts made up to 31 December 2009
26 April 2010Registered office address changed from , 1 Berkeley Street, London, W1J 8DJ to 205 Platinum House Lyon Road Harrow Middlesex HA1 2EX on 26 April 2010
26 April 2010Registered office address changed from , 1 Berkeley Street, London, W1J 8DJ to 205 Platinum House Lyon Road Harrow Middlesex HA1 2EX on 26 April 2010
26 February 2010Annual return made up to 23 October 2009 with a full list of shareholders
26 February 2010Termination of appointment of La Nominee Secretaries Ltd as a secretary
26 February 2010Annual return made up to 23 October 2009 with a full list of shareholders
26 February 2010Director's details changed for Sunil Chandarana on 23 October 2009
26 February 2010Appointment of Mr Sunil Chandarana as a secretary
26 February 2010Termination of appointment of La Nominee Secretaries Ltd as a secretary
26 February 2010Appointment of Mr Sunil Chandarana as a secretary
26 February 2010Director's details changed for Sunil Chandarana on 23 October 2009
30 November 2009Registered office address changed from , 30 Borough High Street, London, SE1 1XU to 205 Platinum House Lyon Road Harrow Middlesex HA1 2EX on 30 November 2009
30 November 2009Registered office address changed from , 30 Borough High Street, London, SE1 1XU to 205 Platinum House Lyon Road Harrow Middlesex HA1 2EX on 30 November 2009
4 November 2009Total exemption small company accounts made up to 31 December 2008
4 November 2009Total exemption small company accounts made up to 31 December 2008
18 February 2009Return made up to 23/10/08; full list of members
18 February 2009Director's change of particulars / sunil chandarana / 23/10/2008
18 February 2009Return made up to 23/10/08; full list of members
18 February 2009Director's change of particulars / sunil chandarana / 23/10/2008
30 December 2008Total exemption small company accounts made up to 31 December 2006
30 December 2008Total exemption small company accounts made up to 31 December 2007
30 December 2008Total exemption small company accounts made up to 31 December 2007
30 December 2008Total exemption small company accounts made up to 31 December 2006
8 April 2008Return made up to 23/10/07; full list of members
8 April 2008Return made up to 23/10/07; full list of members
13 June 2007Return made up to 23/10/06; full list of members
13 June 2007Return made up to 23/10/06; full list of members
30 May 2007Ad 15/12/05--------- £ si 9428@1=9428 £ ic 37326/46754
30 May 2007Ad 15/12/05--------- £ si 9428@1=9428 £ ic 37326/46754
9 March 2007Total exemption small company accounts made up to 31 December 2005
9 March 2007Total exemption small company accounts made up to 31 December 2005
24 April 2006Return made up to 23/10/05; full list of members
24 April 2006Return made up to 23/10/05; full list of members
21 April 2006Secretary resigned
21 April 2006New secretary appointed
21 April 2006Secretary resigned
21 April 2006New secretary appointed
9 January 2006Ad 31/12/04--------- £ si 37325@1=37325 £ ic 1/37326
9 January 2006Ad 31/12/04--------- £ si 37325@1=37325 £ ic 1/37326
30 November 2005Total exemption small company accounts made up to 31 December 2004
30 November 2005Total exemption small company accounts made up to 31 December 2004
30 August 2005Delivery ext'd 3 mth 31/12/04
30 August 2005Delivery ext'd 3 mth 31/12/04
10 December 2004Return made up to 23/10/04; full list of members
10 December 2004Return made up to 23/10/04; full list of members
22 September 2004Accounting reference date extended from 31/10/04 to 31/12/04
22 September 2004Accounting reference date extended from 31/10/04 to 31/12/04
24 November 2003New director appointed
24 November 2003New director appointed
29 October 2003Director resigned
29 October 2003Director resigned
29 October 2003Secretary resigned
29 October 2003New secretary appointed
29 October 2003Secretary resigned
29 October 2003New secretary appointed
23 October 2003Incorporation
23 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing