This company is commonly known as Platinum Ab Ltd. The company was founded 9 years ago and was given the registration number 09561301. The firm's registered office is in GILLINGHAM. You can find them at Flat 3 Peninsula Quay, Pegasus Way, Gillingham, . This company's SIC code is 81221 - Window cleaning services.
Name | : | PLATINUM AB LTD |
---|---|---|
Company Number | : | 09561301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2015 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 3 Peninsula Quay, Pegasus Way, Gillingham, England, ME7 1GJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX | Director | 25 April 2015 | Active |
Unit 42, The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, DA5 1LU | Corporate Secretary | 08 May 2015 | Active |
7 Hillview Studios, 160 Eltham Hill, London, England, SE9 5EA | Director | 18 July 2018 | Active |
Flat 3 Peninsula Quay, Pegasus Way, Gillingham, England, ME7 1GJ | Director | 18 July 2018 | Active |
Mr Ashley Burfutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1993 |
Nationality | : | British |
Address | : | 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2024-03-18 | Address | Change registered office address company with date old address new address. | Download |
2024-02-21 | Address | Default companies house registered office address applied. | Download |
2023-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | 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 |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.