PLATINIUM HAND CAR WASH LIMITED

Llanharan Service Station Llanharan Service Station, Pontyclun, CF72 9NR, Wales
StatusACTIVE
Company No.11413653
CategoryPrivate Limited Company
Incorporated13 Jun 2018
Age5 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

PLATINIUM HAND CAR WASH LIMITED is an active private limited company with number 11413653. It was incorporated 5 years, 11 months, 27 days ago, on 13 June 2018. The company address is Llanharan Service Station Llanharan Service Station, Pontyclun, CF72 9NR, Wales.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shivan Azad Hamid

Cessation date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

New address: Llanharan Service Station Llanharan Pontyclun CF72 9NR

Change date: 2022-07-07

Old address: Gwerthonor Place Gwerthonor Place Gilfach Bargoed CF81 8JQ Wales

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-12

New address: Gwerthonor Place Gwerthonor Place Gilfach Bargoed CF81 8JQ

Old address: 18 Plantagenet Street Flat 3 Cardiff CF11 6AP Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

Old address: 5 Splott Road Cardiff CF24 1HA Wales

New address: 18 Plantagenet Street Flat 3 Cardiff CF11 6AP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-18

Psc name: Shivan Azad Hamid

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shivan Azad Hamid

Appointment date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Tahsin Mokhtar

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-01

Psc name: Tahsin Mokhtar

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Talib Karim Abdullah

Termination date: 2019-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-01

Psc name: Talib Karim Abdullah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2019

Action Date: 30 Dec 2019

Category: Address

Type: AD01

Old address: Broadway House Broadway Cardiff Cardiff CF24 1PU United Kingdom

New address: 5 Splott Road Cardiff CF24 1HA

Change date: 2019-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Talib Karim Abdullah

Termination date: 2019-11-01

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPANY CRECHE CARE LIMITED

1 KINGDOM STREET,LONDON,W2 6BD

Number:02434041
Status:ACTIVE
Category:Private Limited Company

EI SQUARE LIMITED

GROUND FLOOR,LONDON,EC1R 3DB

Number:06646587
Status:ACTIVE
Category:Private Limited Company

JBMC MANAGEMENT LIMITED

1-3 CHESTER ROAD,NESTON,CH64 9PA

Number:11013484
Status:ACTIVE
Category:Private Limited Company

M WILKINSON ENGINEERING LTD

47 ROCHESTER ROAD,DURHAM,DH1 5PW

Number:09347429
Status:ACTIVE
Category:Private Limited Company

SEMI TRADE UK LTD

68 DERWENT STREET,SALFORD,M5 4SU

Number:11743165
Status:ACTIVE
Category:Private Limited Company

SPLENDIFEROUS MARKETING LIMITED

RAEDAN,LONDON,WC2E 8PS

Number:10706493
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