PLATYPUS ENTERPRISE LIMITED
Status | DISSOLVED |
Company No. | 07969581 |
Category | Private Limited Company |
Incorporated | 29 Feb 2012 |
Age | 12 years, 3 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 22 Nov 2023 |
Years | 6 months, 9 days |
SUMMARY
PLATYPUS ENTERPRISE LIMITED is an dissolved private limited company with number 07969581. It was incorporated 12 years, 3 months, 2 days ago, on 29 February 2012 and it was dissolved 6 months, 9 days ago, on 22 November 2023. The company address is 6 Festival Building 6 Festival Building, Saltaire, BD17 7DQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: AD01
Old address: 7 Festival Building Ashley Lane Saltaire BD17 7DQ
Change date: 2023-03-02
New address: 6 Festival Building Ashley Lane Saltaire BD17 7DQ
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Address
Type: AD01
New address: 7 Festival Building Ashley Lane Saltaire BD17 7DQ
Old address: 55 st. Philips Road Cambridge CB1 3DA England
Change date: 2022-10-14
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 14 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 05 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2019
Action Date: 15 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-15
Old address: 24 Marshall Road Marshall Road Cambridge CB1 7TY England
New address: 55 st. Philips Road Cambridge CB1 3DA
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2018
Action Date: 29 Apr 2018
Category: Address
Type: AD01
Old address: 41a Cranwich Road Stamford Hill London N16 5HZ England
New address: 24 Marshall Road Marshall Road Cambridge CB1 7TY
Change date: 2018-04-29
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Address
Type: AD01
New address: 41a Cranwich Road Stamford Hill London N16 5HZ
Old address: 6 Langley Avenue Bingley West Yorkshire BD16 4ET
Change date: 2017-08-17
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 29 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 10 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Some Companies
KINGSLEY HOUSE,CLEVEDON,BS21 7QU
Number: | 04332213 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY
Number: | 07195440 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIRRUS PAYROLL LTD,MANCHESTER,M12 4AH
Number: | 11245351 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09584506 |
Status: | ACTIVE |
Category: | Private Limited Company |
CBXII, 406-432 MIDSUMMER BOULEVARD,MILTON KEYNES,MK9 2EA
Number: | 01609968 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISG INTERNET WORLDWIDE LIMITED
72 HIGH STREET,HASLEMERE,GU27 2LA
Number: | 09235693 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |