THE PLATING GROUP LIMITED
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
14/12/2314 December 2023 | Voluntary strike-off action has been suspended |
14/12/2314 December 2023 | Voluntary strike-off action has been suspended |
09/12/239 December 2023 | Application to strike the company off the register |
22/10/2122 October 2021 | Compulsory strike-off action has been suspended |
22/10/2122 October 2021 | Compulsory strike-off action has been suspended |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
18/06/2118 June 2021 | Registered office address changed from Eagle House 14 Queens Road Coventry CV1 3EG England to 2 Clipstone Road Coventry CV6 1GF on 2021-06-18 |
26/05/2026 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN EDWARD POLISZCZUK / 18/02/2020 |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MR KRISTIAN EDWARD POLISZCZUK / 18/02/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
24/05/1924 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
18/06/1818 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/01/1816 January 2018 | DISS40 (DISS40(SOAD)) |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
02/01/182 January 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | COMPANY NAME CHANGED GOLDENLUX UK LIMITED CERTIFICATE ISSUED ON 01/12/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | DISS40 (DISS40(SOAD)) |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
19/10/1619 October 2016 | REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 17 DAVENPORT ROAD COVENTRY CV5 6QA |
04/10/164 October 2016 | FIRST GAZETTE |
27/02/1627 February 2016 | DISS40 (DISS40(SOAD)) |
26/02/1626 February 2016 | Annual return made up to 9 October 2015 with full list of shareholders |
05/01/165 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/10/1413 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
23/11/1323 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/10/1218 October 2012 | COMPANY NAME CHANGED GOLDENLUX LIMITED CERTIFICATE ISSUED ON 18/10/12 |
09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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