PLATINUM TRAINING AND CONSULTANCY LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Registered office address changed from Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26 |
30/12/2430 December 2024 | Liquidators' statement of receipts and payments to 2024-11-08 |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Appointment of a voluntary liquidator |
16/11/2316 November 2023 | Resolutions |
16/11/2316 November 2023 | Statement of affairs |
16/11/2316 November 2023 | Registered office address changed from Newport House Newport Road Stafford ST16 1DA England to Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2023-11-16 |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Compulsory strike-off action has been discontinued |
01/09/231 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
01/09/231 September 2023 | Micro company accounts made up to 2022-03-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Registered office address changed from Jessop House 6 Outrams Wharf Little Eaton Derby DE21 5EL England to Newport House Newport Road Stafford ST16 1DA on 2023-04-04 |
30/03/2330 March 2023 | Current accounting period shortened from 2022-03-31 to 2022-03-30 |
30/03/2330 March 2023 | Termination of appointment of Craig Hughes as a director on 2023-03-01 |
30/03/2330 March 2023 | Cessation of Craig Hughes as a person with significant control on 2023-03-01 |
28/11/2228 November 2022 | Confirmation statement made on 2022-09-24 with no updates |
25/10/2225 October 2022 | Registered office address changed from 45 Leopold Street Derby DE1 2HF England to Jessop House 6 Outrams Wharf Little Eaton Derby DE21 5EL on 2022-10-25 |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
08/01/228 January 2022 | Micro company accounts made up to 2021-03-31 |
21/11/2121 November 2021 | Confirmation statement made on 2021-09-24 with no updates |
25/06/2125 June 2021 | Notification of Craig Hughes as a person with significant control on 2021-06-22 |
17/06/2117 June 2021 | Registered office address changed from 23 Chestnut Close Derrington Stafford ST18 9NJ England to 45 Leopold Street Derby DE1 2HF on 2021-06-17 |
17/06/2117 June 2021 | Appointment of Mr Craig Hughes as a director on 2021-06-17 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/02/216 February 2021 | DISS40 (DISS40(SOAD)) |
05/02/215 February 2021 | CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES |
05/02/215 February 2021 | REGISTERED OFFICE CHANGED ON 05/02/2021 FROM 1 RUTHERFORD COURT STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0GP ENGLAND |
12/01/2112 January 2021 | FIRST GAZETTE |
08/09/208 September 2020 | PREVSHO FROM 30/09/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 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