Platinum Litigation Limited MANCHESTER


Platinum Litigation Limited was formally closed on 2023-01-03. Platinum Litigation was a private limited company that was located at Alberton House St. Marys Parsonage, C/O Cwc 6Th Floor, Manchester, M3 2WJ, UNITED KINGDOM. Its total net worth was estimated to be approximately 1 pound, while the fixed assets belonging to the company amounted to 0 pounds. The company (officially started on 2016-06-09) was run by 1 director.
Director Scarlett S. who was appointed on 04 June 2022.

The company was categorised as "combined office administrative service activities" (82110). As stated in the Companies House information, there was a name change on 2022-06-06 and their previous name was Diamond Internationalcapital. There is a second name alteration: previous name was Simplexity Power performed on 2021-04-13. The latest confirmation statement was sent on 2022-06-04 and last time the annual accounts were sent was on 30 June 2021.

Platinum Litigation Limited Address / Contact

Office Address Alberton House St. Marys Parsonage
Office Address2 C/o Cwc 6th Floor
Town Manchester
Post code M3 2WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10222117
Date of Incorporation Thu, 9th Jun 2016
Date of Dissolution Tue, 3rd Jan 2023
Industry Combined office administrative service activities
End of financial Year 30th June
Company age 7 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 18th Jun 2023
Last confirmation statement dated Sat, 4th Jun 2022

Company staff

Scarlett S.

Position: Director

Appointed: 04 June 2022

Peter B.

Position: Director

Appointed: 27 May 2021

Resigned: 04 June 2022

Manoel B.

Position: Director

Appointed: 08 April 2021

Resigned: 08 October 2021

William P.

Position: Director

Appointed: 08 April 2021

Resigned: 04 June 2022

James B.

Position: Director

Appointed: 08 April 2021

Resigned: 31 August 2021

Keith D.

Position: Director

Appointed: 11 June 2016

Resigned: 01 March 2020

James B.

Position: Director

Appointed: 09 June 2016

Resigned: 18 May 2020

People with significant control

Scarlett S.

Notified on 4 June 2022
Nature of control: 75,01-100% shares

William P.

Notified on 1 March 2022
Ceased on 4 June 2022
Nature of control: right to appoint and remove directors

James B.

Notified on 1 April 2021
Ceased on 31 August 2021
Nature of control: significiant influence or control

James B.

Notified on 2 May 2017
Ceased on 10 December 2020
Nature of control: 25-50% shares

Company previous names

Diamond Internationalcapital June 6, 2022
Simplexity Power April 13, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth1    
Balance Sheet
Net Assets Liabilities11122
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11122
Number Shares Allotted11122
Par Value Share11111
Share Capital Allotted Called Up Paid1    

Company filings

Filing category
Accounts Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Company name changed diamond internationalcapital LTDcertificate issued on 06/06/22
filed on: 6th, June 2022
Free Download (3 pages)
Resolution of change of name

Company search

Advertisements