THE PLATING GROUP LIMITED

2 Clipstone Road, Coventry, CV6 1GF, England
StatusACTIVE
Company No.08246409
CategoryPrivate Limited Company
Incorporated09 Oct 2012
Age11 years, 8 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE PLATING GROUP LIMITED is an active private limited company with number 08246409. It was incorporated 11 years, 8 months, 28 days ago, on 09 October 2012. The company address is 2 Clipstone Road, Coventry, CV6 1GF, England.



Company Fillings

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Dec 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-18

Old address: Eagle House 14 Queens Road Coventry CV1 3EG England

New address: 2 Clipstone Road Coventry CV6 1GF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-09

Old address: Techno Centre Coventry University Technology Park, Puma Way C/O Accumen Business Consultancy Limited Coventry CV1 2TT England

New address: Eagle House 14 Queens Road Coventry CV1 3EG

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Mr Kristian Edward Poliszczuk

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-18

Psc name: Mr Kristian Edward Poliszczuk

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2018

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-19

Old address: 17 Davenport Road Coventry CV5 6QA

New address: Techno Centre Coventry University Technology Park, Puma Way C/O Accumen Business Consultancy Limited Coventry CV1 2TT

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed goldenlux LIMITED\certificate issued on 18/10/12

Documents

View document PDF

Incorporation company

Date: 09 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR TECHNOLOGY LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:02858885
Status:ACTIVE
Category:Private Limited Company

BESPOKE TURBANS LTD

6 KINGS MEAD HOUSE,SLOUGH,SL1 3XJ

Number:10794813
Status:ACTIVE
Category:Private Limited Company

BROKE&MODIFIED LTD

64 EARL EDWIN DRIVE,RICHMOND,DL10 5AL

Number:11460685
Status:ACTIVE
Category:Private Limited Company
Number:03207524
Status:ACTIVE
Category:Private Limited Company

STANLEY ASSOCIATES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL009585
Status:ACTIVE
Category:Limited Partnership

TEKNOCO LIMITED

23 AVONDALE PLACE,GLASGOW,G74 1NU

Number:SC413876
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