Platform 5 Global Business Services Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-11-30 | |
Net Worth | £11,023 | 0% |
Liabilities | £11,025 | 0% |
Trade Debtors | £2 | 0% |
Total assets | £22,048 | 0% |
Shareholder's funds | £11,023 | 0% |
Total liabilities | £11,025 | 0% |
CO-OPERATIVE IT SOLUTIONS LIMITED
A TIME 2 BE LIMITED
CO-OPERATIVE BUSINESS SOLUTIONS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06013295 |
Record last updated |
Wednesday, December 6, 2017 8:39:01 PM UTC |
Official Address |
71 Shelton Street Covent Garden Holborn And, Holborn And Covent Garden
There are 176,795 companies registered at this street
|
Locality |
Holborn And Covent Gardenlondon |
Region |
CamdenLondon, England |
Postal Code |
WC2H9JQ
|
Sector |
Management consultancy activities other than financial management |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 13, 2017 |
Compulsory strike off suspended
|  |
Registry |
Apr 25, 2017 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 14, 2016 |
Notice of striking-off action discontinued
|  |
Registry |
Dec 13, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Apr 16, 2016 |
Appointment of a man as Shareholder (Above 75%)
|  |
Registry |
Apr 2, 2016 |
Compulsory strike off suspended
|  |
Registry |
Feb 16, 2016 |
First notification of strike-off action in london gazette
|  |
Registry |
Dec 31, 2014 |
Notice of striking-off action discontinued
|  |
Registry |
Dec 30, 2014 |
Annual return
|  |
Registry |
Dec 30, 2014 |
Change of particulars for director
|  |
Registry |
Dec 2, 2014 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 5, 2014 |
Resignation of one Secretary
|  |
Registry |
Feb 5, 2014 |
Resignation of one Secretary 2592612...
|  |
Registry |
Feb 5, 2014 |
Change of registered office address
|  |
Registry |
Dec 6, 2013 |
Annual return
|  |
Financials |
Aug 12, 2013 |
Annual accounts
|  |
Registry |
Dec 17, 2012 |
Annual return
|  |
Financials |
Aug 6, 2012 |
Annual accounts
|  |
Registry |
May 1, 2012 |
Change of name certificate
|  |
Registry |
May 1, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 1, 2012 |
Company name change
|  |
Registry |
Dec 7, 2011 |
Annual return
|  |
Financials |
Aug 9, 2011 |
Annual accounts
|  |
Registry |
Dec 1, 2010 |
Annual return
|  |
Financials |
Aug 20, 2010 |
Annual accounts
|  |
Registry |
Jul 27, 2010 |
Change of name certificate
|  |
Registry |
Jul 27, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 27, 2010 |
Company name change
|  |
Registry |
Dec 11, 2009 |
Annual return
|  |
Registry |
Dec 11, 2009 |
Change of particulars for director
|  |
Registry |
Dec 11, 2009 |
Change of particulars for corporate secretary
|  |
Financials |
Oct 8, 2009 |
Annual accounts
|  |
Registry |
Dec 29, 2008 |
Annual return
|  |
Registry |
Dec 29, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Sep 25, 2008 |
Annual accounts
|  |
Registry |
May 2, 2008 |
Memorandum of association
|  |
Registry |
Apr 25, 2008 |
Company name change
|  |
Registry |
Apr 23, 2008 |
Change of name certificate
|  |
Registry |
Dec 11, 2007 |
Annual return
|  |
Registry |
Nov 29, 2006 |
Two appointments: a person and a man
|  |
Registry |
Aug 12, 2005 |
Appointment of a man as Director
|  |