PLATINUM UMBRELLA LTD

349 Ley Street, Ilford, IG1 4AA, England
StatusLIQUIDATION
Company No.11100418
CategoryPrivate Limited Company
Incorporated06 Dec 2017
Age6 years, 7 months, 2 days
JurisdictionEngland Wales

SUMMARY

PLATINUM UMBRELLA LTD is an liquidation private limited company with number 11100418. It was incorporated 6 years, 7 months, 2 days ago, on 06 December 2017. The company address is 349 Ley Street, Ilford, IG1 4AA, England.



Company Fillings

Liquidation voluntary statement of affairs

Date: 28 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giri Perumalpillai

Notification date: 2024-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giri Perumalpillai

Appointment date: 2024-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Balaraji Sinnathurai

Cessation date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balaraji Sinnathurai

Termination date: 2024-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahadevan Sathiyaruban

Termination date: 2024-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-16

Old address: 329 Ley Street Ilford IG1 4AA England

New address: 349 Ley Street Ilford IG1 4AA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2022

Action Date: 03 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Balaraji Sinnathurai

Notification date: 2022-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Perumalpillai Giri

Cessation date: 2022-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Perumalpillai Giri

Notification date: 2022-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Balaraji Sinnathurai

Cessation date: 2022-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahadevan Sathiyaruban

Appointment date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahadevan Sathiyaruban

Termination date: 2019-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahadevan Sathiyaruban

Appointment date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-05

Officer name: Ms Balaraji Sinnathurai

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-05

Psc name: Ms Balaraji Sinnathurai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

Old address: 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE United Kingdom

New address: 329 Ley Street Ilford IG1 4AA

Documents

View document PDF

Incorporation company

Date: 06 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 TAYBRIDGE ROAD LIMITED

55 ELBOROUGH STREET,LONDON,SW18 5DR

Number:05922336
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AMERICAN SQUEEZE CRUSH SYSTEMS LIMITED

STUART HOUSE, 15/17 NORTH PARK,NORTH YORKSHIRE,HG1 5PD

Number:06035441
Status:ACTIVE
Category:Private Limited Company

BEWDLEY FACIAL AESTHETICS LIMITED

121 LIVERY STREET,BIRMINGHAM,B3 1RS

Number:10775470
Status:ACTIVE
Category:Private Limited Company

CITY MANDARIN LIMITED

73 GAINSFORD STREET,LONDON,SE1 2NB

Number:09986908
Status:ACTIVE
Category:Private Limited Company

HODGSON BEESPOKE FURNITURE LIMITED

BW HOUSE 2-3 PARK ROAD,NEWCASTLE UPON TYNE,NE12 8DG

Number:11164149
Status:ACTIVE
Category:Private Limited Company

PURR AGENCY LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:10653183
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