PLATINUM MODULAR CONSULTANCY GROUP LTD

Company Documents

DateDescription
08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/08/258 August 2025 NewFinal Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

31/07/2431 July 2024 Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-07-31

View Document

17/05/2417 May 2024 Liquidators' statement of receipts and payments to 2024-04-23

View Document

06/05/236 May 2023 Statement of affairs

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Appointment of a voluntary liquidator

View Document

06/05/236 May 2023 Resolutions

View Document

06/05/236 May 2023 Registered office address changed from E3 Bouverie House Business Centre 16 Bouverie Place Folkestone Kent CT20 1WB England to Unit 5 Little Reed Street Hull HU2 8JL on 2023-05-06

View Document

04/01/234 January 2023 Termination of appointment of Alan Daley as a director on 2022-12-27

View Document

04/01/234 January 2023 Cessation of Alan Daley as a person with significant control on 2022-12-27

View Document

04/01/234 January 2023 Cessation of James Anwari as a person with significant control on 2022-12-27

View Document

04/01/234 January 2023 Termination of appointment of James Anwari as a director on 2022-12-27

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

01/04/221 April 2022 Cessation of Luke Farrow as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Luke Farrow as a director on 2022-04-01

View Document

22/02/2222 February 2022 Registered office address changed from St Ingunger Offices Lanivet Bodmin Cornwall PL30 5HS England to E3 Bouverie House Business Centre 16 Bouverie Place Folkestone Kent CT20 1WB on 2022-02-22

View Document

30/09/2130 September 2021 Registered office address changed from 200 Hathersage Road Hull HU8 0EX England to St Ingunger Offices Lanivet Bodmin Cornwall PL30 5HS on 2021-09-30

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2015 June 2020 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