Advanced company searchLink opens in new window

PLATINUM HOUSE ASSOCIATES LTD

Company number 12124102

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2022 AD01 Registered office address changed from 19 Boddens Hill Road Stockport SK4 2DG England to 221 Slade Lane Manchester M19 2EX on 22 July 2022
30 May 2022 AD01 Registered office address changed from 221 Slade Lane Manchester M19 2EX England to 19 Boddens Hill Road Stockport SK4 2DG on 30 May 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
25 Apr 2022 CERTNM Company name changed sharif and sons trading LTD\certificate issued on 25/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
25 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
25 Aug 2021 PSC07 Cessation of Aima Malik Imran as a person with significant control on 25 August 2021
21 May 2021 AA Micro company accounts made up to 31 July 2020
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 TM01 Termination of appointment of Aima Imran Malik as a director on 19 May 2021
19 May 2021 PSC01 Notification of Malik Mohammad Imran as a person with significant control on 19 May 2021
19 May 2021 AP01 Appointment of Mr Malik Mohammad Imran as a director on 19 May 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
16 Dec 2020 TM01 Termination of appointment of Malik Mohammad Imran as a director on 16 December 2020
16 Dec 2020 AP01 Appointment of Ms Aima Imran Malik as a director on 16 December 2020
16 Dec 2020 PSC01 Notification of Aima Malik Imran as a person with significant control on 16 December 2020
16 Dec 2020 PSC07 Cessation of Malik Mohammad Imran as a person with significant control on 16 December 2020
05 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2019 AD01 Registered office address changed from 42 Higher Cambridge Street Manchester M15 6AN England to 221 Slade Lane Manchester M19 2EX on 23 October 2019
26 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-26
  • GBP 1