1 September 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
1 September 2015 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
19 May 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
19 May 2015 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 November 2014 | Voluntary strike-off action has been suspended | 1 page |
---|
20 November 2014 | Voluntary strike-off action has been suspended | 1 page |
---|
21 October 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 October 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
14 October 2014 | Application to strike the company off the register | 3 pages |
---|
14 October 2014 | Application to strike the company off the register | 3 pages |
---|
30 September 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
30 September 2014 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 March 2014 | Termination of appointment of Nicholas Sellars as a director | 1 page |
---|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10 | 4 pages |
---|
10 March 2014 | Termination of appointment of Nicholas Sellars as a director | 1 page |
---|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10 | 4 pages |
---|
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 | 3 pages |
---|
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 | 3 pages |
---|
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders | 5 pages |
---|
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders | 5 pages |
---|
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 | 5 pages |
---|
20 April 2012 | Total exemption small company accounts made up to 30 September 2011 | 5 pages |
---|
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders | 5 pages |
---|
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders | 5 pages |
---|
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 | 5 pages |
---|
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 | 5 pages |
---|
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 3 pages |
---|
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | 3 pages |
---|
5 April 2011 | Termination of appointment of Thomas Dean as a director | 1 page |
---|
5 April 2011 | Termination of appointment of Thomas Dean as a director | 1 page |
---|
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders | 6 pages |
---|
31 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders | 6 pages |
---|
6 January 2011 | Statement of capital following an allotment of shares on 5 January 2011 | 3 pages |
---|
6 January 2011 | Statement of capital following an allotment of shares on 5 January 2011 | 3 pages |
---|
6 January 2011 | Statement of capital following an allotment of shares on 5 January 2011 | 3 pages |
---|
24 June 2010 | Company name changed platinum funding solutions LIMITED\certificate issued on 24/06/10 - RES15 ‐ Change company name resolution on 2010-06-15
| 2 pages |
---|
24 June 2010 | Company name changed platinum funding solutions LIMITED\certificate issued on 24/06/10 - RES15 ‐ Change company name resolution on 2010-06-15
| 2 pages |
---|
18 June 2010 | Change of name notice | 2 pages |
---|
18 June 2010 | Change of name notice | 2 pages |
---|
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 | 6 pages |
---|
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 | 6 pages |
---|
15 March 2010 | Registered office address changed from 159/167 Kings Road Brentwood Essex CM14 4EG England on 15 March 2010 | 1 page |
---|
15 March 2010 | Current accounting period shortened from 31 March 2011 to 30 September 2010 | 1 page |
---|
15 March 2010 | Registered office address changed from 159/167 Kings Road Brentwood Essex CM14 4EG England on 15 March 2010 | 1 page |
---|
15 March 2010 | Current accounting period shortened from 31 March 2011 to 30 September 2010 | 1 page |
---|
10 March 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|
10 March 2010 | Incorporation - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|