PLATINUM LINE ENTERPRISES LIMITED
Company Documents
Date | Description |
---|---|
26/10/2426 October 2024 | Final Gazette dissolved following liquidation |
26/10/2426 October 2024 | Final Gazette dissolved following liquidation |
26/07/2426 July 2024 | Return of final meeting in a creditors' voluntary winding up |
12/07/2412 July 2024 | Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12 |
08/01/248 January 2024 | Statement of affairs |
30/12/2330 December 2023 | Appointment of a voluntary liquidator |
30/12/2330 December 2023 | Registered office address changed from Granville House 2 Tettenhall Road Wolverhampton West Midlands WV1 4SB to 1 Kings Avenue London N21 3NA on 2023-12-30 |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Previous accounting period shortened from 2020-06-30 to 2020-06-29 |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/09/193 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040137840002 |
22/08/1922 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 040137840003 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/12/1817 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
29/10/1829 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EVITT / 29/10/2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EVITT / 23/05/2018 |
09/04/189 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040137840001 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | APPOINTMENT TERMINATED, SECRETARY CLAIR EVITT |
15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
15/08/1715 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERCHOICE LIMITED |
20/07/1720 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 040137840002 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/09/1626 September 2016 | PREVEXT FROM 31/12/2015 TO 30/06/2016 |
12/07/1612 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
27/08/1527 August 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/06/1420 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
03/02/143 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 040137840001 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/08/1328 August 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/06/1218 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
22/06/1122 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
06/06/116 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/06/1018 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/06/0824 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | REGISTERED OFFICE CHANGED ON 24/06/2008 FROM GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB |
23/06/0823 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / CLAIR EVITT / 08/05/2008 |
23/06/0823 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVITT / 08/05/2008 |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/06/0718 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
18/06/0718 June 2007 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB |
20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/07/0617 July 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 2 TETTENHALL ROAD WOLVERHAMPTON WV1 4SB |
31/10/0531 October 2005 | REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX |
10/06/0510 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/03/0521 March 2005 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04 |
09/06/049 June 2004 | RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
22/12/0322 December 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 7 NEWTON ROAD GREAT BARR BIRMINGHAM WEST MIDLANDS B43 6AA |
13/05/0313 May 2003 | SECRETARY RESIGNED |
13/05/0313 May 2003 | NEW SECRETARY APPOINTED |
13/05/0313 May 2003 | NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | DIRECTOR RESIGNED |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
10/07/0210 July 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
11/04/0211 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
09/10/019 October 2001 | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS |
07/07/007 July 2000 | NEW SECRETARY APPOINTED |
07/07/007 July 2000 | NEW DIRECTOR APPOINTED |
15/06/0015 June 2000 | REGISTERED OFFICE CHANGED ON 15/06/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ |
15/06/0015 June 2000 | DIRECTOR RESIGNED |
15/06/0015 June 2000 | SECRETARY RESIGNED |
13/06/0013 June 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PLATINUM LINE ENTERPRISES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company