PLATINUM INVESTMENT TRUST PLC

7 More London Riverside, London, SE1 2RT
StatusDISSOLVED
Company No.00056162
CategoryPrivate Limited Company
Incorporated18 Feb 1898
Age126 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution09 Jun 2018
Years5 years, 11 months, 12 days

SUMMARY

PLATINUM INVESTMENT TRUST PLC is an dissolved private limited company with number 00056162. It was incorporated 126 years, 3 months, 3 days ago, on 18 February 1898 and it was dissolved 5 years, 11 months, 12 days ago, on 09 June 2018. The company address is 7 More London Riverside, London, SE1 2RT.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2018

Action Date: 30 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2018-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2017

Action Date: 30 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Feb 2017

Action Date: 30 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2016

Action Date: 30 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2016

Action Date: 30 Jan 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2015

Action Date: 30 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-07-30

Documents

View document PDF

Liquidation miscellaneous

Date: 23 Jun 2015

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2015

Action Date: 30 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2014

Action Date: 30 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-07-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 03 Jul 2014

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:replacement of liquidator :- lm waters replaces r v y setchim 30/06/2014

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 03 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Mar 2014

Action Date: 30 Jan 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Aug 2013

Action Date: 30 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2013

Action Date: 30 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Sep 2012

Action Date: 30 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2012

Action Date: 30 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2011

Action Date: 30 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Apr 2011

Action Date: 27 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-27

Old address: C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2011

Action Date: 30 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-30

Documents

View document PDF

Move registers to sail company

Date: 08 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Sep 2010

Action Date: 30 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2010

Action Date: 30 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2009

Action Date: 30 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Feb 2009

Action Date: 30 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Aug 2008

Action Date: 30 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2008

Action Date: 30 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-30

Documents

View document PDF

Accounts with accounts type interim

Date: 01 Mar 2007

Action Date: 30 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-30

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Feb 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 08 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 07/02/07 from: 20/22 bedford row london WC1R 4JS

Documents

View document PDF

Accounts with accounts type group

Date: 17 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/07/06--------- £ si [email protected]=109551 £ ic 13764885/13874436

Documents

View document PDF

Miscellaneous

Date: 21 Jul 2006

Category: Miscellaneous

Type: MISC

Description: Form 122 shares cancelled

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/06; bulk list available separately

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Capital

Type: 122

Description: £ nc 20761588/20711588 14/03/06

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Capital

Type: 169

Description: £ ic 13814885/13764885 14/03/06 £ sr [email protected]=50000

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Capital

Type: 169

Description: £ ic 13954885/13814885 16/09/05 £ sr [email protected]=140000

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/06/05--------- £ si [email protected]=80066 £ ic 13874819/13954885

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/05; bulk list available separately

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Capital

Type: 169

Description: £ ic 14677356/14669356 29/04/05 £ sr [email protected]=8000

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Capital

Type: 122

Description: £ nc 20801588/20761588 16/03/05

Documents

View document PDF

Legacy

Date: 19 Apr 2005

Category: Capital

Type: 169

Description: £ ic 14717356/14677356 16/03/05 £ sr [email protected]=40000

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Capital

Type: 122

Description: Nc dec already adjusted 16/11/04

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Capital

Type: 169

Description: £ ic 14907356/14717356 16/11/04 £ sr [email protected]=190000

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Capital

Type: 169

Description: £ ic 14907435/14112898 14/05/04 £ sr [email protected]=794537

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Capital

Type: 169

Description: £ ic 15377435/14907435 19/04/04 £ sr [email protected]=470000

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Capital

Type: 169

Description: £ ic 15702435/15377435 15/03/04 £ sr [email protected]=325000

Documents

View document PDF

Certificate capital cancellation share premium account

Date: 27 Jan 2004

Category: Capital

Sub Category: Certificate

Type: CERT21

Documents

View document PDF

Resolution

Date: 27 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 22 Jan 2004

Category: Miscellaneous

Type: OC

Description: Cancel shar prem acct

Documents

View document PDF

Accounts with accounts type interim

Date: 07 Jan 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 17/10/03--------- £ si 4152@1=4152 £ ic 15698283/15702435

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/03; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 09/02/03 from: ground floor,ryder court 14 ryder street london SW1Y 6QB

Documents

View document PDF

Resolution

Date: 05 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the knox d'arcy trust PLC\certificate issued on 31/01/03

Documents

View document PDF

Resolution

Date: 23 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Resolution

Date: 22 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/11/02--------- £ si [email protected]=127091 £ ic 15698282/15825373

Documents

View document PDF

Legacy

Date: 04 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 25/11/02--------- £ si [email protected]=127091 £ ic 15571191/15698282

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 06/09/02--------- £ si [email protected]=10758116 £ ic 4813075/15571191

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Capital

Type: 169

Description: £ ic 4843075/4813075 20/09/02 £ sr [email protected]=30000

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/07/02

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Capital

Type: 122

Description: Nc dec already adjusted 26/07/02

Documents

View document PDF

Resolution

Date: 04 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Capital

Type: 169

Description: £ ic 4863075/4843075 08/07/02 £ sr [email protected]=20000

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/02; bulk list available separately

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CHAIR STUDIO LTD

69 HIGH STREET,BIDEFORD,EX39 2AT

Number:10325618
Status:ACTIVE
Category:Private Limited Company

ISIS TAX ACCOUNTANTS LLP

VENTURE COURT,WELLINGBOROUGH,NN8 5AA

Number:OC378394
Status:ACTIVE
Category:Limited Liability Partnership

OFFLEY CONSULTING LTD

14A OFFLEY ROAD,LONDON,SW9 0LS

Number:11381501
Status:ACTIVE
Category:Private Limited Company
Number:LP003398
Status:ACTIVE
Category:Limited Partnership

THE BOOKSHOP THEATRE

4 VICTORIA DRIVE,,SW19 6AB

Number:05722714
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE COOLER SHOP LTD

2 HICKORY DRIVE,WINCHESTER,SO22 6NJ

Number:08935984
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source