PLATINUM SQUARE CONSULTANCY LLP
Status | DISSOLVED |
Company No. | OC384910 |
Category | Limited Liability Partnership |
Incorporated | 03 May 2013 |
Age | 11 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2022 |
Years | 1 year, 7 months, 11 days |
SUMMARY
PLATINUM SQUARE CONSULTANCY LLP is an dissolved limited liability partnership with number OC384910. It was incorporated 11 years, 1 month, 4 days ago, on 03 May 2013 and it was dissolved 1 year, 7 months, 11 days ago, on 27 October 2022. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Mar 2022
Action Date: 25 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-02-25
Documents
Change sail address limited liability partnership with new address
Date: 14 Sep 2021
Category: Address
Type: LLAD02
New address: Eden House 454 New Hythe Lane Aylesford ME20 7UH
Documents
Liquidation voluntary determination
Date: 23 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Change registered office address limited liability partnership with date old address new address
Date: 17 Mar 2021
Action Date: 17 Mar 2021
Category: Address
Type: LLAD01
Change date: 2021-03-17
Old address: 16-18 South Parade Weston-Super-Mare BS23 1JN England
New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 09 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change account reference date limited liability partnership previous extended
Date: 26 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-05-31
New date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-03
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Address
Type: LLAD01
Change date: 2019-07-03
Old address: Riverside House 40-46 High Street Maidstone Kent ME14 1JH England
New address: 16-18 South Parade Weston-Super-Mare BS23 1JN
Documents
Gazette filings brought up to date
Date: 21 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-03
Documents
Change registered office address limited liability partnership with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: LLAD01
Change date: 2018-06-08
New address: Riverside House 40-46 High Street Maidstone Kent ME14 1JH
Old address: Riverside House High Street Maidstone ME14 1JH England
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Jun 2018
Action Date: 07 Jun 2018
Category: Address
Type: LLAD01
Old address: 10 Palace Avenue Maidstone Kent ME15 6NF England
Change date: 2018-06-07
New address: Riverside House High Street Maidstone ME14 1JH
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-03
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-03
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return limited liability partnership with made up date
Date: 24 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-03
Documents
Change person member limited liability partnership with name change date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lorraine Purvis
Change date: 2016-02-29
Documents
Change person member limited liability partnership with name change date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-02-29
Officer name: Mr Andrew Charles Purvis
Documents
Change person member limited liability partnership with name change date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Samantha Hardwick
Change date: 2016-02-29
Documents
Change person member limited liability partnership with name change date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew Charles Purvis
Change date: 2016-02-29
Documents
Change person member limited liability partnership with name change date
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Julie Shepherd
Change date: 2016-02-29
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change person member limited liability partnership with name change date
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-02-29
Officer name: Julie Shepherd
Documents
Change person member limited liability partnership with name change date
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-02-29
Officer name: Lorraine Purvis
Documents
Change person member limited liability partnership with name change date
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Darren Keith Humphrey
Change date: 2016-02-29
Documents
Change person member limited liability partnership with name change date
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-02-29
Officer name: Mrs Samantha Hardwick
Documents
Change person member limited liability partnership with name change date
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-02-29
Officer name: Mr Dale Tristan Hardwick
Documents
Change person member limited liability partnership with name change date
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Victoria Chaney
Change date: 2016-02-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 Mar 2016
Action Date: 07 Mar 2016
Category: Address
Type: LLAD01
New address: 10 Palace Avenue Maidstone Kent ME15 6NF
Old address: Grove House 1 Sheldon Way Larkfield Aylesford Kent ME20 6SE
Change date: 2016-03-07
Documents
Change person member limited liability partnership with name change date
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Danny Jamie Chaney
Change date: 2016-02-29
Documents
Change person member limited liability partnership with name change date
Date: 07 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Andrew Charles Purvis
Change date: 2016-02-29
Documents
Annual return limited liability partnership with made up date
Date: 19 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3849100001
Charge creation date: 2015-01-23
Documents
Appoint person member limited liability partnership with appointment date
Date: 17 Oct 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Dale Tristan Hardwick
Appointment date: 2013-09-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 17 Oct 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2013-09-01
Officer name: Mrs Samantha Hardwick
Documents
Appoint person member limited liability partnership
Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Darren Keith Humphrey
Documents
Appoint person member limited liability partnership
Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Julie Shepherd
Documents
Annual return limited liability partnership with made up date
Date: 14 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-03
Documents
Change registered office address limited liability partnership with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: LLAD01
Change date: 2014-01-29
Old address: 10 Palace Avenue Maidstone Kent ME15 6NF
Documents
Incorporation limited liability partnership
Date: 03 May 2013
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ABACUS ACCOUNTANTS AND BUSINESS ADVISORS LIMITED
215 NORTH STREET,ROMFORD,RM1 4QA
Number: | 07276897 |
Status: | ACTIVE |
Category: | Private Limited Company |
65A BATTENBERG ROAD,LEICESTER,LE3 5HB
Number: | 11654836 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 03793258 |
Status: | ACTIVE |
Category: | Private Limited Company |
667 BURNLEY ROAD,ROSSENDALE,BB4 8AN
Number: | 11498979 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 20 MARKET HALL,WOOD GREEN,N22 6YE
Number: | 05496354 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESPINA FITZPATRICK,BROOKSIDE PLACE,N19 5SN
Number: | FC020906 |
Status: | ACTIVE |
Category: | Other company type |