Advanced company searchLink opens in new window

PLATINUM GROUP MIDLANDS LTD

Company number 11065676

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)
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