- Company Overview for PLATINUM GROUP MIDLANDS LTD (11065676)
- Filing history for PLATINUM GROUP MIDLANDS LTD (11065676)
- People for PLATINUM GROUP MIDLANDS LTD (11065676)
- Insolvency for PLATINUM GROUP MIDLANDS LTD (11065676)
- More for PLATINUM GROUP MIDLANDS LTD (11065676)
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) |
---|---|---|---|
12 Dec 2023 | L64.04 | Dissolution deferment | |
11 Dec 2023 | L64.07 | Completion of winding up | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Mar 2023 | COCOMP | Order of court to wind up | |
14 Feb 2023 | AD01 | Registered office address changed from Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ England to 3a Crondal Road Exhall Coventry CV7 9NH on 14 February 2023 | |
21 Oct 2022 | TM01 | Termination of appointment of Usman Ali as a director on 1 March 2021 | |
04 Oct 2022 | AP01 | Appointment of Mr Rais Akhtar as a director on 1 March 2021 | |
03 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
03 Aug 2022 | PSC01 | Notification of Mario Gabriele Decanno as a person with significant control on 3 January 2022 | |
03 Aug 2022 | TM01 | Termination of appointment of Marius Gabriel Diaconu as a director on 3 January 2022 | |
03 Aug 2022 | PSC07 | Cessation of Marius Gabriel Diaconu as a person with significant control on 3 January 2022 | |
02 Aug 2022 | AP01 | Appointment of Mr Decanno Mario Gabriele as a director on 3 January 2022 | |
04 Apr 2022 | PSC01 | Notification of Marius Gabriel Diaconu as a person with significant control on 1 September 2021 | |
02 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 2 April 2022 | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Dec 2021 | TM01 | Termination of appointment of Junaid Anjam Asif as a director on 1 September 2021 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
31 Dec 2021 | AP01 | Appointment of Mr Marius Gabriel Diaconu as a director on 1 September 2021 | |
07 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Aug 2021 | AP01 | Appointment of Mr Usman Ali as a director on 1 January 2020 | |
07 Aug 2021 | AD01 | Registered office address changed from Branston Court Branston Street Birmingham West Midlands B18 6BA England to Chandos Business Centre 87 Warwick Street Leamington Spa Warwickshire CV32 4RJ on 7 August 2021 | |
21 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
21 Mar 2021 | TM01 | Termination of appointment of Fazal Amin as a director on 2 August 2019 | |
21 Mar 2021 | AP01 | Appointment of Mr Junaid Anjam Asif as a director on 1 August 2019 | |
06 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued |