About

Registered Number: 05800448
Date of Incorporation: 28/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2017 (6 years and 10 months ago)
Registered Address: 6th Floor 36 Park Row, Leeds, LS1 5JL

 

Platinum Environmental & Hygiene (UK) Ltd was registered on 28 April 2006 and has its registered office in Leeds, it has a status of "Dissolved". The organisation does not have any directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2017
AM10 - N/A 27 April 2017
AM23 - N/A 27 April 2017
2.24B - N/A 24 November 2016
2.24B - N/A 04 May 2016
2.31B - N/A 04 May 2016
2.24B - N/A 27 November 2015
AD01 - Change of registered office address 09 September 2015
F2.18 - N/A 23 June 2015
2.17B - N/A 10 June 2015
AD01 - Change of registered office address 08 May 2015
2.12B - N/A 07 May 2015
AR01 - Annual Return 21 May 2014
AD04 - Change of location of company records to the registered office 21 May 2014
CH01 - Change of particulars for director 21 May 2014
AD01 - Change of registered office address 21 May 2014
MR01 - N/A 10 April 2014
AA - Annual Accounts 14 March 2014
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 29 August 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 21 June 2012
AD01 - Change of registered office address 18 October 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 21 May 2010
AD01 - Change of registered office address 16 February 2010
AA - Annual Accounts 29 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2009
AD01 - Change of registered office address 26 October 2009
287 - Change in situation or address of Registered Office 15 July 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 06 August 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 18 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2006
225 - Change of Accounting Reference Date 24 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
RESOLUTIONS - N/A 11 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
NEWINC - New incorporation documents 28 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.