PLATOFF LIMITED - LYMINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-07-09 View Report
Gazette. Gazette notice voluntary. 2019-04-23 View Report
Dissolution. Dissolution application strike off company. 2019-04-15 View Report
Resolution. Description: Resolutions. 2019-01-03 View Report
Change of name. Change of name notice. 2019-01-03 View Report
Accounts. Accounts type total exemption full. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Address. New address: Coronation House 2 Queen Street Lymington Hampshire SO41 9HN. Change date: 2018-03-29. Old address: Towngate House 2- 8 Parkstone Road Poole Dorset BH15 2PW. 2018-03-29 View Report
Officers. Officer name: Charles Campbell Mill. Termination date: 2018-03-08. 2018-03-28 View Report
Officers. Officer name: Edward Miles Taylor. Termination date: 2018-03-08. 2018-03-28 View Report
Accounts. Accounts type dormant. 2017-08-09 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Officers. Officer name: Birgitta Cecilia Hancock. Termination date: 2017-03-10. 2017-03-23 View Report
Officers. Appointment date: 2016-12-02. Officer name: Mr Charles Campbell Mill. 2016-12-09 View Report
Change of name. Description: Company name changed marine ip trading LIMITED\certificate issued on 08/12/16. 2016-12-08 View Report
Officers. Officer name: Mr Miles Taylor. Change date: 2016-10-28. 2016-11-01 View Report
Officers. Officer name: Mr Miles Taylor. Appointment date: 2016-10-18. 2016-10-19 View Report
Officers. Officer name: Incorprated Company Secretaries Limited. Termination date: 2016-07-28. 2016-07-29 View Report
Address. Change date: 2016-06-13. Old address: Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN. New address: Towngate House 2- 8 Parkstone Road Poole Dorset BH15 2PW. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Accounts. Accounts type dormant. 2016-02-22 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Accounts. Accounts type total exemption full. 2015-05-14 View Report
Officers. Officer name: Mr Cy Thomas Grisley. Change date: 2014-09-17. 2014-10-28 View Report
Officers. Termination date: 2014-09-17. Officer name: Cy Thomas Grisley. 2014-10-28 View Report
Officers. Officer name: Mr Cy Thomas Grisley. Appointment date: 2014-09-17. 2014-09-25 View Report
Officers. Change date: 2014-06-30. Officer name: Incorprated Company Secretaries Limited. 2014-07-02 View Report
Address. Old address: 210 Palamos House 66-67 High Street Lymington Hampshire SO41 9AL. Change date: 2014-06-30. 2014-06-30 View Report
Change of name. Description: Company name changed marine ip trading LTD LIMITED\certificate issued on 18/06/14. 2014-06-18 View Report
Officers. Officer name: Incorprated Company Secretaries Limited. 2014-06-12 View Report
Officers. Officer name: Mrs Birgitta Cecilia Hancock. 2014-06-12 View Report
Address. Old address: Platoff House Platoff Road Lymington Hampshire SO41 8AG England. Change date: 2014-06-12. 2014-06-12 View Report
Accounts. Change account reference date company current shortened. 2014-06-12 View Report
Incorporation. Capital: GBP 100 2014-05-27 View Report