PLATINUM C4RS LTD
Company Documents
Date | Description |
---|---|
13/09/2513 September 2025 New | Final Gazette dissolved following liquidation |
13/06/2513 June 2025 | Return of final meeting in a creditors' voluntary winding up |
12/12/2412 December 2024 | Liquidators' statement of receipts and payments to 2024-12-04 |
10/12/2310 December 2023 | Statement of affairs |
10/12/2310 December 2023 | Appointment of a voluntary liquidator |
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 |
10/12/2310 December 2023 | Resolutions |
10/12/2310 December 2023 | Resolutions |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-30 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-02 with no updates |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
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 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-01-30 |
30/01/2230 January 2022 | Annual accounts for year ending 30 Jan 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-01-31 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
30/10/2130 October 2021 | Previous accounting period shortened from 2021-01-31 to 2021-01-30 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/05/2016 May 2020 | DISS40 (DISS40(SOAD)) |
15/05/2015 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YASSER HUSSAIN |
15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 9 CHESHUNT PLACE KINGS HEATH BIRMINGHAM B14 7BX UNITED KINGDOM |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES |
15/05/2015 May 2020 | CESSATION OF SHAMRAIZ IQBAL AS A PSC |
24/03/2024 March 2020 | FIRST GAZETTE |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/04/1925 April 2019 | APPOINTMENT TERMINATED, DIRECTOR SHAMRAIZ IQBAL |
10/01/1910 January 2019 | DIRECTOR APPOINTED MR YASSER HUSSAIN |
03/01/193 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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