- Company Overview for URGULA PLATINUM LIMITED (09017525)
- Filing history for URGULA PLATINUM LIMITED (09017525)
- People for URGULA PLATINUM LIMITED (09017525)
- More for URGULA PLATINUM LIMITED (09017525)
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 |