PLATFORM3 WEB LIMITED

17 Sutton Place 17 Sutton Place, London, E9 6EH
StatusDISSOLVED
Company No.04292869
CategoryPrivate Limited Company
Incorporated24 Sep 2001
Age22 years, 8 months, 11 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 10 months, 20 days

SUMMARY

PLATFORM3 WEB LIMITED is an dissolved private limited company with number 04292869. It was incorporated 22 years, 8 months, 11 days ago, on 24 September 2001 and it was dissolved 4 years, 10 months, 20 days ago, on 16 July 2019. The company address is 17 Sutton Place 17 Sutton Place, London, E9 6EH.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-15

Officer name: Ms Sheila Joan Campbell Lawson

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2011

Action Date: 15 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-15

Officer name: Ms Sheila Joan Campbell Lawson

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2011

Action Date: 15 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-15

Old address: 3 Wilkes Street London E1 6QF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Sheila Joan Campbell Lawson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Frearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/09/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed ms sheila joan lawson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 13/06/2008 from little brimley mill lane stour proudst dorset SP8 5RX

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2002

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/09/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 24 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRE/EUROPE TCC LTD

C/O BLACKSTONE PROPERTY MANAGEMENT LIMITED,LONDON,SW1Y 4LB

Number:11680701
Status:ACTIVE
Category:Private Limited Company

C F ELECTRONICS LIMITED

1 SILVERTREES LADY BETTYS DRIVE,HAMPSHIRE,PO15 6RJ

Number:04474643
Status:ACTIVE
Category:Private Limited Company

DCH CONTRACTING LTD

4 TALISMAN BUSINESS CENTRE,SOUTHAMPTON,SO31 7GA

Number:11109543
Status:ACTIVE
Category:Private Limited Company

INVESTMENT LAND LTD

28 ALEXANDRA TERRACE,EXMOUTH,EX8 1BD

Number:11497859
Status:ACTIVE
Category:Private Limited Company

KW 1002 LIMITED

GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN

Number:11468515
Status:ACTIVE
Category:Private Limited Company

OLIMPIC CATERING LIMITED

SUITE 100, THE STUDIO,BOREHAMWOOD,WD6 3EW

Number:05543244
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