PLATAPUSS LTD

Company Documents

DateDescription
21/01/2521 January 2025 Order of court to wind up

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/07/209 July 2020 REGISTERED OFFICE CHANGED ON 09/07/2020 FROM C/O EAM LONDON LIMITED 20 BUNHILL ROW LONDON EC1Y 8UE ENGLAND

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 30/11/2017

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM C/O ESSENTIALLY 3RD FLOOR 62 BUCKINGHAM GATE LONDON SW1E 6AJ ENGLAND

View Document

06/12/176 December 2017 COMPANY NAME CHANGED IAN WARD RIGHTS LIMITED CERTIFICATE ISSUED ON 06/12/17

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES ADAMS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES WARD

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O ESSENTIALLY SOUTHSIDE 6TH FLOOR 105 VICTORIA STREET LONDON SW1E 6QT

View Document

29/06/1629 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/06/1530 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WARD / 24/05/2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 SAIL ADDRESS CHANGED FROM: C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP UNITED KINGDOM

View Document

28/05/1228 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES

View Document

31/05/1131 May 2011 SECRETARY APPOINTED MR CHARLES ADAMS

View Document

31/05/1131 May 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O ESSENTIALLY SOUTHSIDE 6TH FLOOR 105 VICTORIA STREET LONDON SW1E 6QT ENGLAND

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WARD / 26/05/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LIGERTWOOD

View Document

13/07/0913 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 SECRETARY APPOINTED MR ALLAN REEVES

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID LIGERTWOOD

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN REEVES

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM C/O ESSENTIALLY MEDIA ACCOUNTS 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP

View Document

25/06/0825 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TOWNLEY

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM SUITE 25 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED ALLAN ANTHONY REEVES

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/10/0214 October 2002 REGISTERED OFFICE CHANGED ON 14/10/02 FROM: C/O ATHLETES1 LIMITED 1 REGENT STREET LONDON SW1Y 4NW

View Document

14/06/0214 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ADOPT MEM AND ARTS 17/10/00

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information