PLATINUM PHOENIX DEVELOPMENT LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

25/07/2425 July 2024 Application to strike the company off the register

View Document

26/04/2426 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/06/2326 June 2023 Micro company accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 10/11/20 STATEMENT OF CAPITAL GBP 1

View Document

18/11/2018 November 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEENABEN DIPAK SHAH / 01/06/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEEDABEN DIPAK SHAH / 01/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100902,PR001463

View Document

10/01/1910 January 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR001463,PR100902

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084918370002

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084918370001

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY CHAND SHAH

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM WEST COUNTRY HOUSE CHERRY TREE AVENUE CLACTON-ON-SEA ESSEX CO15 1AR

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR RAMESHCHANDRA SHAH

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084918370004

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084918370003

View Document

13/04/1813 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084918370001

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084918370002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/06/142 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 121 - 129 OLD ROAD CLACTON-ON-SEA ESSEX CO15 3AW UNITED KINGDOM

View Document

06/08/136 August 2013 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MEEDABEN DIPAK SHAH / 24/05/2013

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information