Advanced company searchLink opens in new window

URGULA PLATINUM LIMITED

Company number 09017525

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)
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2018 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 12 July 2018
11 Jul 2018 TM01 Termination of appointment of Anne-Marie Scott as a director on 9 July 2018
11 Jul 2018 TM01 Termination of appointment of John Carberry as a director on 9 July 2018
11 Jul 2018 TM02 Termination of appointment of Centralis Ireland Limited as a secretary on 9 July 2018
09 Jul 2018 AP01 Appointment of Mrs. Sofia Ioannidou as a director on 9 July 2018
28 Mar 2018 PSC04 Change of details for Mr Dmitrii Nicholaevich Ananiev as a person with significant control on 28 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
09 Feb 2018 TM01 Termination of appointment of Evgenii Valerivich Zhukov as a director on 7 February 2018
02 Feb 2018 TM01 Termination of appointment of Tamara Ioshpa as a director on 23 January 2018
02 Feb 2018 AP01 Appointment of Mrs Aikaterini Arampidou as a director on 23 January 2018
19 Oct 2017 AP01 Appointment of Ms Anne-Marie Scott as a director on 2 October 2017
18 Oct 2017 TM01 Termination of appointment of Jenny Bergin as a director on 2 October 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
14 Dec 2016 CH01 Director's details changed for Mr Evgenii Valerivich Zhukov on 1 December 2016
14 Dec 2016 CH01 Director's details changed for Ms Tamara Ioshpa on 1 December 2016
08 Dec 2016 AD01 Registered office address changed from 1910 Portland House Bressenden Place London SW1E 5RS United Kingdom to 33 st. James's Square London SW1Y 4JS on 8 December 2016
30 Nov 2016 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 1910 Portland House Bressenden Place London SW1E 5RS on 30 November 2016
30 Nov 2016 AP04 Appointment of Centralis Ireland Limited as a secretary on 15 November 2016
30 Nov 2016 TM02 Termination of appointment of Intertrust Management Ireland Limited as a secretary on 15 November 2016
30 Nov 2016 AP01 Appointment of Mr John Carberry as a director on 15 November 2016
30 Nov 2016 AP01 Appointment of Ms Jenny Bergin as a director on 15 November 2016
30 Nov 2016 TM01 Termination of appointment of Lelia O'hea as a director on 15 November 2016
30 Nov 2016 TM01 Termination of appointment of David John Greene as a director on 15 November 2016