- Company Overview for PREMIER ELECTRONICS LIMITED (02983734)
- Filing history for PREMIER ELECTRONICS LIMITED (02983734)
- People for PREMIER ELECTRONICS LIMITED (02983734)
- Charges for PREMIER ELECTRONICS LIMITED (02983734)
- More for PREMIER ELECTRONICS LIMITED (02983734)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2024 | DS01 | Application to strike the company off the register | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2022 | AD01 | Registered office address changed from The Numbers Quarter Dombey Court, the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ England to Room 11, the Old Building Churchgate Cheshunt Waltham Cross Hertfordshire EN8 9XH on 12 August 2022 | |
28 Feb 2022 | PSC04 | Change of details for Mr Darryl Wayne Coffey as a person with significant control on 28 February 2022 | |
28 Feb 2022 | CH01 | Director's details changed for Mr Darryl Wayne Coffey on 28 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Transport House, Woodlands Park, Bedford Road Clapham Bedford Bedfordshire MK41 6EJ England to The Numbers Quarter Dombey Court, the Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ on 28 February 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
10 Nov 2021 | PSC04 | Change of details for Mr Darryl Wayne Coffey as a person with significant control on 27 October 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Darryl Wayne Coffey on 27 October 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr Darryl Wayne Coffey as a person with significant control on 27 October 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr Darryl Wayne Coffey on 27 October 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from Old Bishops College Churchgate Cheshunt Waltham Cross Hertfordshire EN8 9XH England to Transport House, Woodlands Park, Bedford Road Clapham Bedford Bedfordshire MK41 6EJ on 9 November 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
03 Nov 2020 | PSC04 | Change of details for Mr Darryl Wayne Coffey as a person with significant control on 27 October 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Darryl Wayne Coffey on 27 October 2020 | |
29 Oct 2020 | PSC04 | Change of details for Darryl Wayne Coffey as a person with significant control on 27 October 2020 | |
29 Oct 2020 | CH01 | Director's details changed for Darryl Wayne Coffey on 27 October 2020 |