Background WavePink WaveYellow Wave

PLATINUM SOLUTIONS GROUP LIMITED (09912189)

PLATINUM SOLUTIONS GROUP LIMITED (09912189) is a dissolved UK company. incorporated on 11 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PLATINUM SOLUTIONS GROUP LIMITED has been registered for 10 years. Current directors include FOSTER, Sean Mikael.

Company Number
09912189
Status
dissolved
Type
ltd
Incorporated
11 December 2015
Age
10 years
Address
Mha Macintyre Hudson, London, EC2Y 5AU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FOSTER, Sean Mikael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATINUM SOLUTIONS GROUP LIMITED

PLATINUM SOLUTIONS GROUP LIMITED is an dissolved company incorporated on 11 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PLATINUM SOLUTIONS GROUP LIMITED was registered 10 years ago.(SIC: 62090)

Status

dissolved

Active since 10 years ago

Company No

09912189

LTD Company

Age

10 Years

Incorporated 11 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2017 (8 years ago)
Submitted on 27 March 2018 (8 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 November 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

Mha Macintyre Hudson 6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 10 April 2019To: 22 January 2020
Equipoise House Grove Place Bedford MK40 3LE England
From: 11 December 2015To: 10 April 2019
Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Apr 16
Director Left
Sept 17
Owner Exit
Sept 17
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FOSTER, Sean Mikael

Active
6th Floor 2 London Wall Place, LondonEC2Y 5AU
Born January 1965
Director
Appointed 11 Dec 2015

JACKMAN, Stephen Peter

Resigned
Grove Place, BedfordMK40 3LE
Born October 1965
Director
Appointed 11 Dec 2015
Resigned 08 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Peter Jackman

Ceased
Grove Place, BedfordMK40 3LE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2016

Mr Sean Mikael Foster

Active
6th Floor 2 London Wall Place, LondonEC2Y 5AU
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Liquidation
1 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
1 February 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 April 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 July 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 May 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 April 2019
600600
Resolution
9 April 2019
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
9 April 2019
LIQ01LIQ01
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Incorporation Company
11 December 2015
NEWINCIncorporation