PLATINUM UMBRELLA LTD
Status | LIQUIDATION |
Company No. | 11100418 |
Category | Private Limited Company |
Incorporated | 06 Dec 2017 |
Age | 6 years, 7 months, 2 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 28 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
35 BALLARDS LANE,LONDON,N3 1XW
Number: | 10653183 |
Status: | ACTIVE |
Category: | Private Limited Company |