Advanced company searchLink opens in new window

PLATINUM RASPBERRY LIMITED

Company number 08712556

Filter by category

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)
19 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 14 September 2019
06 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 14 September 2018
23 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 14 September 2017
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2016 AD01 Registered office address changed from 10 Lynton Avenue St. Albans Hertfordshire AL1 5PD England to 81 Station Road Marlow Buck SL7 1NS on 1 October 2016
28 Sep 2016 4.20 Statement of affairs with form 4.19
28 Sep 2016 600 Appointment of a voluntary liquidator
28 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-15
14 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
14 Mar 2016 CH01 Director's details changed for Ms Nicola Jane Smout on 26 January 2016
26 Jan 2016 AD01 Registered office address changed from Unit 4 223a Hatfield Road St. Albans Hertfordshire AL1 4TB to 10 Lynton Avenue St. Albans Hertfordshire AL1 5PD on 26 January 2016
17 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
26 Nov 2014 CH01 Director's details changed for Nicola Jane Smout on 22 November 2014
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
21 Oct 2013 AP01 Appointment of Bronwynne Britt as a director
21 Oct 2013 AP01 Appointment of Nicola Jane Smout as a director
21 Oct 2013 TM01 Termination of appointment of Joanna Saban as a director
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2
01 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted