PLATINUM SQUARE CONSULTANCY LLP

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusDISSOLVED
Company No.OC384910
CategoryLimited Liability Partnership
Incorporated03 May 2013
Age11 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution27 Oct 2022
Years1 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

Gazette dissolved liquidation

Date: 27 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary determination

Date: 23 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Darren Keith Humphrey

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Julie Shepherd

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 03 May 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ABACUS ACCOUNTANTS AND BUSINESS ADVISORS LIMITED

215 NORTH STREET,ROMFORD,RM1 4QA

Number:07276897
Status:ACTIVE
Category:Private Limited Company

ARMITAGE MITCHELL & SONS LTD

65A BATTENBERG ROAD,LEICESTER,LE3 5HB

Number:11654836
Status:ACTIVE
Category:Private Limited Company

AVACAB LTD

RICHARD HOUSE,PRESTON,PR1 3HP

Number:03793258
Status:ACTIVE
Category:Private Limited Company

BEYOND BRAND LIMITED

667 BURNLEY ROAD,ROSSENDALE,BB4 8AN

Number:11498979
Status:ACTIVE
Category:Private Limited Company

MEM TRAVEL LIMITED

UNIT 20 MARKET HALL,WOOD GREEN,N22 6YE

Number:05496354
Status:ACTIVE
Category:Private Limited Company

SPLINTERS, INC.

DESPINA FITZPATRICK,BROOKSIDE PLACE,N19 5SN

Number:FC020906
Status:ACTIVE
Category:Other company type

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