Advanced company searchLink opens in new window

PLATFORM - 14 LTD

Company number 08308079

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
11 Aug 2017 AA Micro company accounts made up to 31 March 2017
08 Jun 2017 MR04 Satisfaction of charge 083080790002 in full
29 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
17 Oct 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 100 ordinary shares of £1 sub divide into 10000 ordianry shares of £0.01 each 16/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Oct 2016 TM01 Termination of appointment of Mark Woods as a director on 12 October 2016
10 Oct 2016 AA Micro company accounts made up to 31 March 2016
06 Oct 2016 TM01 Termination of appointment of Jason Noel Quinn as a director on 4 October 2016
01 Sep 2016 AD01 Registered office address changed from 12 Merrywalks Stroud GL5 4EP to 65 Bath Road Stroud Glos GL5 3LA on 1 September 2016
12 Aug 2016 AP01 Appointment of Mark Woods as a director on 16 June 2016
19 Jul 2016 AP01 Appointment of Jason Noel Quinn as a director on 12 July 2016
23 Jun 2016 AP01 Appointment of Edward Mahon as a director on 16 June 2016
18 May 2016 AD01 Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT to 12 Merrywalks Stroud GL5 4EP on 18 May 2016
08 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2016 MR01 Registration of charge 083080790002, created on 8 April 2016
01 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
01 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
04 Feb 2014 AD01 Registered office address changed from 79 Promenade Cheltenham Gloucestershire GL50 1PJ United Kingdom on 4 February 2014
15 Jan 2014 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
06 Nov 2013 MR01 Registration of charge 083080790001
26 Nov 2012 NEWINC Incorporation