PLATINDA LIMITED

05489470
8-12 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6AL

Documents

Documents
Date Category Description Pages
20 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Jul 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
24 May 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
21 May 2019 accounts Annual Accounts 4 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jul 2018 accounts Annual Accounts 5 Buy now
05 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
10 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2017 officers Termination of appointment of director (Chrystalla Menelaou) 1 Buy now
25 Oct 2017 officers Termination of appointment of secretary (Trex Limited) 1 Buy now
25 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2017 officers Appointment of director (Mr Mark Andrew Derek Farmer) 2 Buy now
25 Oct 2017 officers Termination of appointment of director (Theano Christofi) 1 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2017 accounts Annual Accounts 3 Buy now
25 Jul 2016 annual-return Annual Return 6 Buy now
04 Nov 2015 accounts Annual Accounts 3 Buy now
11 Aug 2015 annual-return Annual Return 4 Buy now
10 Apr 2015 accounts Annual Accounts 3 Buy now
17 Jul 2014 annual-return Annual Return 4 Buy now
10 Oct 2013 accounts Annual Accounts 3 Buy now
23 Jul 2013 annual-return Annual Return 4 Buy now
28 Nov 2012 accounts Annual Accounts 8 Buy now
27 Jul 2012 annual-return Annual Return 4 Buy now
24 Feb 2012 accounts Annual Accounts 6 Buy now
29 Jul 2011 annual-return Annual Return 4 Buy now
18 Mar 2011 accounts Annual Accounts 6 Buy now
23 Jul 2010 annual-return Annual Return 4 Buy now
23 Jul 2010 officers Change of particulars for director (Mrs Theano Christofi) 2 Buy now
23 Jul 2010 officers Change of particulars for corporate secretary (Trex Limited) 2 Buy now
23 Jul 2010 officers Change of particulars for director (Mrs Chrystalla Menelaou) 2 Buy now
24 Mar 2010 accounts Annual Accounts 5 Buy now
02 Jul 2009 annual-return Return made up to 23/06/09; full list of members 3 Buy now
10 Feb 2009 officers Director appointed ms chrystalla menelaou 1 Buy now
09 Feb 2009 officers Appointment terminated director anthoula dimarchou 1 Buy now
02 Feb 2009 accounts Annual Accounts 7 Buy now
06 Oct 2008 annual-return Return made up to 23/06/08; full list of members 3 Buy now
31 Mar 2008 accounts Annual Accounts 5 Buy now
20 Jul 2007 annual-return Return made up to 23/06/07; full list of members 2 Buy now
13 Apr 2007 accounts Annual Accounts 1 Buy now
02 Oct 2006 annual-return Return made up to 23/06/06; full list of members 7 Buy now
23 Jun 2005 incorporation Incorporation Company 27 Buy now