Advanced company searchLink opens in new window

PLATINUM GATE HOLDINGS LIMITED

Company number 07700693

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2019 DS01 Application to strike the company off the register
10 Apr 2018 AC92 Restoration by order of the court
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2016 DS01 Application to strike the company off the register
22 Sep 2015 TM01 Termination of appointment of Jonathan Anthony Samuels as a director on 17 September 2015
04 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
04 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
09 Jan 2015 CH01 Director's details changed for Mr Alistair John Seabright on 15 December 2014
09 Jan 2015 CH01 Director's details changed for Mr Jonathan Anthony Samuels on 15 December 2014
16 Dec 2014 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 16 December 2014
10 Sep 2014 CH01 Director's details changed for Mr Christopher Robert Hulatt on 10 September 2014
18 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
15 Nov 2013 AP01 Appointment of Mr Jonathan Samuels as a director
15 Nov 2013 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 15 November 2013
15 Nov 2013 AA01 Current accounting period shortened from 30 June 2014 to 30 April 2014
15 Nov 2013 AP01 Appointment of Mr Christopher Robert Hulatt as a director
15 Nov 2013 TM01 Termination of appointment of Jonathan Samuels as a director
15 Nov 2013 AP01 Appointment of Mr Alistair John Seabright as a director
16 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
18 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012