This company is commonly known as Jaguar Platinum Ltd. The company was founded 12 years ago and was given the registration number 07857822. The firm's registered office is in DONCASTER. You can find them at Unit 2 Railway Court, Ten Pound Walk, Doncaster, . This company's SIC code is 68310 - Real estate agencies.
Name | : | JAGUAR PLATINUM LTD |
---|---|---|
Company Number | : | 07857822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 November 2011 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Railway Court, Ten Pound Walk, Doncaster, DN4 5FB | Director | 30 April 2015 | Active |
Hunters, 104 High Street, Brentford, United Kingdom, TW8 8AT | Director | 23 November 2011 | Active |
Hunters, 104 High Street, Brentford, United Kingdom, TW8 8AT | Director | 23 November 2011 | Active |
Mr Vikas Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | Unit 2, Railway Court, Doncaster, DN4 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-10 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Address | Change registered office address company with date old address new address. | Download |
2018-08-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-20 | Resolution | Resolution. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Address | Change registered office address company with date old address new address. | Download |
2016-08-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Officers | Appoint person director company with name date. | Download |
2015-04-30 | Officers | Termination director company with name termination date. | Download |
2014-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.