PLATINUM PYRAMID LTD

Company Documents

DateDescription
03/04/253 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

03/05/243 May 2024 Appointment of a voluntary liquidator

View Document

03/05/243 May 2024 Removal of liquidator by court order

View Document

02/05/232 May 2023 Appointment of a voluntary liquidator

View Document

12/04/2312 April 2023 Statement of affairs

View Document

23/03/2323 March 2023 Registered office address changed from Astute House Wilmslow Road Handforth Cheshire SK9 3HP to Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 2023-03-23

View Document

22/03/2322 March 2023 Removal of liquidator by creditors

View Document

21/02/2321 February 2023 Liquidators' statement of receipts and payments to 2023-01-30

View Document

24/01/2224 January 2022 Director's details changed for Mr Bentley Jarrard Thwaite on 2022-01-24

View Document

18/02/2018 February 2020 REGISTERED OFFICE CHANGED ON 18/02/2020 FROM 4 BRINDLEY ROAD CITY PARK OLD TRAFFORD MANCHESTER M16 9HQ ENGLAND

View Document

14/02/2014 February 2020 SPECIAL RESOLUTION TO WIND UP

View Document

14/02/2014 February 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/02/2014 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

26/07/1726 July 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

04/04/164 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088141670001

View Document

21/01/1621 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088141670001

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/12/1313 December 2013 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