This company is commonly known as Platinum Solutions Group Limited. The company was founded 8 years ago and was given the registration number 09912189. The firm's registered office is in LONDON. You can find them at Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | PLATINUM SOLUTIONS GROUP LIMITED |
---|---|---|
Company Number | : | 09912189 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 December 2015 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU | Director | 11 December 2015 | Active |
Equipoise House, Grove Place, Bedford, England, MK40 3LE | Director | 11 December 2015 | Active |
Mr Stephen Peter Jackman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Equipoise House, Grove Place, Bedford, England, MK40 3LE |
Nature of control | : |
|
Mr Sean Mikael Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Address | : | Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-01 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-04-10 | Address | Change registered office address company with date old address new address. | Download |
2019-04-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-09 | Resolution | Resolution. | Download |
2019-04-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-11 | Capital | Capital allotment shares. | Download |
2015-12-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.