PLATINUM GRAPHIX IMAGING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Appointment of a voluntary liquidator |
17/02/2517 February 2025 | Removal of liquidator by court order |
29/01/2529 January 2025 | Liquidators' statement of receipts and payments to 2024-11-29 |
30/01/2430 January 2024 | Liquidators' statement of receipts and payments to 2023-11-29 |
26/01/2326 January 2023 | Liquidators' statement of receipts and payments to 2022-11-29 |
01/02/221 February 2022 | Liquidators' statement of receipts and payments to 2021-11-29 |
30/04/1930 April 2019 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
22/11/1822 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE SOLOMON / 20/11/2018 |
22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM C/O AEL PARTNERS LLP 201 201 HAVERSTOCK HILL LONDON NW3 4QG |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
29/08/1829 August 2018 | DISS40 (DISS40(SOAD)) |
28/08/1828 August 2018 | FIRST GAZETTE |
22/08/1822 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES |
18/10/1618 October 2016 | DISS40 (DISS40(SOAD)) |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/08/1630 August 2016 | FIRST GAZETTE |
07/10/157 October 2015 | Annual return made up to 5 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
10/10/1410 October 2014 | Annual return made up to 5 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
28/02/1428 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086784100001 |
03/02/143 February 2014 | DIRECTOR APPOINTED MR LEE SOLOMON |
03/02/143 February 2014 | APPOINTMENT TERMINATED, DIRECTOR LARA MASON-SOLOMON |
03/02/143 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ALAN SERLIN |
24/10/1324 October 2013 | DIRECTOR APPOINTED MRS LARA DANIELLE MASON-SOLOMON |
23/10/1323 October 2013 | REGISTERED OFFICE CHANGED ON 23/10/2013 FROM KAJAINE HOUSE 57-67 HIGH STREET EDGWARE HA8 7DD ENGLAND |
05/09/135 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 GRAPHIX IMAGING 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