PLATINUM C4RS LTD

Company Documents

DateDescription
13/09/2513 September 2025 NewFinal Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

12/12/2412 December 2024 Liquidators' statement of receipts and payments to 2024-12-04

View Document

10/12/2310 December 2023 Statement of affairs

View Document

10/12/2310 December 2023 Appointment of a voluntary liquidator

View Document

10/12/2310 December 2023 Registered office address changed from 51 Vittoria Street Birmingham B1 3NU England to Gill House 140 Holyhead Road Birmingham West Midlands B21 0AF on 2023-12-10

View Document

10/12/2310 December 2023 Resolutions

View Document

10/12/2310 December 2023 Resolutions

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

24/01/2324 January 2023 Registered office address changed from 238 Highgate Road 238 Highgate Road Birmingham B12 8DN England to 51 Vittoria Street Birmingham B1 3NU on 2023-01-24

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/10/2130 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/05/2016 May 2020 DISS40 (DISS40(SOAD))

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASSER HUSSAIN

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 9 CHESHUNT PLACE KINGS HEATH BIRMINGHAM B14 7BX UNITED KINGDOM

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

15/05/2015 May 2020 CESSATION OF SHAMRAIZ IQBAL AS A PSC

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHAMRAIZ IQBAL

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR YASSER HUSSAIN

View Document

03/01/193 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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