PLATFORM 82 LTD

28 Lyndon Road, Solihull, B92 7RD, England
StatusDISSOLVED
Company No.10150567
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 3 months, 8 days

SUMMARY

PLATFORM 82 LTD is an dissolved private limited company with number 10150567. It was incorporated 8 years, 1 month, 7 days ago, on 27 April 2016 and it was dissolved 4 years, 3 months, 8 days ago, on 25 February 2020. The company address is 28 Lyndon Road, Solihull, B92 7RD, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-19

Psc name: Mrs Natalie Louise Taylor-Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

New address: 28 Lyndon Road Solihull B92 7rd

Old address: 43 Rowan Close Desborough Kettering NN14 2GP England

Change date: 2018-02-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Natalie Louise Taylor-Moore

Change date: 2018-02-27

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Natalie Louise Taylor-Moore

Change date: 2018-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-27

Old address: 28 Lyndon Road Olton Solihull B92 7rd England

New address: 43 Rowan Close Desborough Kettering NN14 2GP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

New address: 28 Lyndon Road Olton Solihull B92 7rd

Old address: 4 Thorpe Court Thrope Waterville Kettering NN14 3ED England

Change date: 2016-08-25

Documents

View document PDF

Resolution

Date: 18 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

New address: 4 Thorpe Court Thrope Waterville Kettering NN14 3ED

Change date: 2016-08-18

Old address: 24 Yaffle Crescent Desborough Kettering Northamptonshire NN14 2GB United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-17

Officer name: Mrs Natalie Louise Taylor-Moore

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAERWYS PHARMACY LIMITED

25 BRYN ONNEN,DENBIGHSHIRE,LL16 3PJ

Number:04717253
Status:ACTIVE
Category:Private Limited Company

CRODA (CPI) LIMITED

C/O THORNTONS LAW LLP, CITYPOINT 3RD FLOOR,EDINBURGH,EH12 5HD

Number:SC000961
Status:ACTIVE
Category:Private Limited Company

GNFNR CONSULTING LTD

ADMIN HOUSE,WORCESTERSHIRE, DROITWICH,WR9 8JB

Number:11499306
Status:ACTIVE
Category:Private Limited Company

HFS BUILDERS & DECORATORS LTD

STUDIO 4, KING HOUSE,LONDON,W2 4UA

Number:11596423
Status:ACTIVE
Category:Private Limited Company

PARK EVOLUTION LIMITED

TENNYSON HOUSE,CAMBRIDGE,CB4 0WZ

Number:10822027
Status:ACTIVE
Category:Private Limited Company

SUZATA LTD

27 THE MARKET,CARSHALTON,SM5 1AG

Number:11357298
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