PLATINUM ROOMS ONE LIMITED

Platinum Park Platinum Park, Bournemouth, BH2 5AY, Dorset, England
StatusDISSOLVED
Company No.08725616
CategoryPrivate Limited Company
Incorporated09 Oct 2013
Age10 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution06 Jul 2021
Years2 years, 10 months, 11 days

SUMMARY

PLATINUM ROOMS ONE LIMITED is an dissolved private limited company with number 08725616. It was incorporated 10 years, 7 months, 8 days ago, on 09 October 2013 and it was dissolved 2 years, 10 months, 11 days ago, on 06 July 2021. The company address is Platinum Park Platinum Park, Bournemouth, BH2 5AY, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Alain Bolton

Termination date: 2021-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Hogan

Termination date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie William Spiers

Termination date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

Old address: Lampeter Hotel Exeter Park Road Bournemouth BH2 5AY England

Change date: 2016-07-04

New address: Platinum Park Exeter Park Road Bournemouth Dorset BH2 5AY

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Mar 2016

Action Date: 03 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-29

New address: Lampeter Hotel Exeter Park Road Bournemouth BH2 5AY

Old address: 23 Hinton Road Bournemouth Dorset BH1 2EF

Documents

View document PDF

Second filing of form with form type made up date

Date: 25 Feb 2016

Action Date: 03 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-12-03

Form type: AR01

Documents

View document PDF

Resolution

Date: 09 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Spiers

Appointment date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-09

Officer name: Mr Stephen Hogan

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 09 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-09

Officer name: Mr Steven Alain Bolton

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed platinum rooms LIMITED\certificate issued on 14/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed platinum partners LIMITED\certificate issued on 03/06/14

Documents

View document PDF

Change of name notice

Date: 03 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Address

Type: AD01

Old address: , 10-12 Barnes High Street, London, SW13 9LW, United Kingdom

Change date: 2014-02-04

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-08

Officer name: Mr Richard Michael George Davies

Documents

View document PDF

Change account reference date company current extended

Date: 30 Oct 2013

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 09 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

70 WOODSTOCK ROAD LIMITED

70 WOODSTOCK ROAD,,NW11 8QJ

Number:03917737
Status:ACTIVE
Category:Private Limited Company

ATB SOLUTIONS (UK) LIMITED

C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE,WILMSLOW,SK9 1DP

Number:09145070
Status:LIQUIDATION
Category:Private Limited Company

KANSON SERVICES LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:05275139
Status:ACTIVE
Category:Private Limited Company

LEETRUST LIMITED

925 FINCHLEY ROAD,,NW11 7PE

Number:03238606
Status:ACTIVE
Category:Private Limited Company
Number:10629426
Status:ACTIVE
Category:Private Limited Company

SV ROOFING & RENOVATION LIMITED

38 CRESCENT ROAD,ERITH,DA8 2AU

Number:10302191
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