PLATAPUSS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Order of court to wind up |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | Compulsory strike-off action has been suspended |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
14/11/2314 November 2023 | First Gazette notice for compulsory strike-off |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been discontinued |
09/06/239 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
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 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
31/08/1931 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
28/08/1828 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
28/02/1828 February 2018 | PREVEXT FROM 31/05/2017 TO 30/11/2017 |
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 |
06/12/176 December 2017 | COMPANY NAME CHANGED IAN WARD RIGHTS LIMITED CERTIFICATE ISSUED ON 06/12/17 |
06/12/176 December 2017 | APPOINTMENT TERMINATED, SECRETARY CHARLES ADAMS |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES WARD |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
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 |
29/06/1629 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
30/06/1530 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WARD / 24/05/2014 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/07/1424 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/05/1228 May 2012 | SAIL ADDRESS CHANGED FROM: C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP UNITED KINGDOM |
28/05/1228 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES |
31/05/1131 May 2011 | SECRETARY APPOINTED MR CHARLES ADAMS |
31/05/1131 May 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
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 |
15/04/1115 April 2011 | REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | SAIL ADDRESS CREATED |
09/06/109 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES WARD / 26/05/2010 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
13/07/0913 July 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID LIGERTWOOD |
13/07/0913 July 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | SECRETARY APPOINTED MR ALLAN REEVES |
13/07/0913 July 2009 | APPOINTMENT TERMINATED SECRETARY DAVID LIGERTWOOD |
13/07/0913 July 2009 | APPOINTMENT TERMINATED DIRECTOR ALLAN REEVES |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
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 |
25/06/0825 June 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL TOWNLEY |
23/05/0823 May 2008 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM SUITE 25 BICKELS YARD 151-153 BERMONDSEY STREET LONDON SE1 3HA |
23/05/0823 May 2008 | DIRECTOR APPOINTED ALLAN ANTHONY REEVES |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
30/05/0730 May 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
20/06/0620 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/11/051 November 2005 | NEW DIRECTOR APPOINTED |
13/06/0513 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
01/04/051 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/06/0428 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
02/06/032 June 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: C/O ATHLETES1 LIMITED 1 REGENT STREET LONDON SW1Y 4NW |
14/06/0214 June 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
15/06/0115 June 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
26/10/0026 October 2000 | ADOPT MEM AND ARTS 17/10/00 |
26/05/0026 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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