- Company Overview for PREMIUMWAY INTERNATIONAL LTD (04004615)
- Filing history for PREMIUMWAY INTERNATIONAL LTD (04004615)
- People for PREMIUMWAY INTERNATIONAL LTD (04004615)
- Charges for PREMIUMWAY INTERNATIONAL LTD (04004615)
- Insolvency for PREMIUMWAY INTERNATIONAL LTD (04004615)
- More for PREMIUMWAY INTERNATIONAL LTD (04004615)
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) |
---|---|---|---|
02 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 January 2020 | |
14 Feb 2019 | AD01 | Registered office address changed from 13 Pomeroy Drive Oadby Leicester LE2 5NE to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 14 February 2019 | |
14 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | LIQ01 | Declaration of solvency | |
24 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
07 Jun 2018 | AA | Accounts for a small company made up to 31 August 2017 | |
17 Apr 2018 | PSC07 | Cessation of Nidesh Rabheru as a person with significant control on 17 April 2018 | |
17 Apr 2018 | TM01 | Termination of appointment of Nidhesh Rabheru as a director on 17 April 2018 | |
20 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
23 May 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
13 Feb 2016 | AA | Accounts for a small company made up to 31 August 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
05 Jun 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
03 Oct 2014 | AD01 | Registered office address changed from 111 High Street Edgware Middlesex HA8 7DB to 13 Pomeroy Drive Oadby Leicester LE2 5NE on 3 October 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
03 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
09 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-09
|
|
28 May 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
06 Dec 2012 | TM01 | Termination of appointment of Darshana Thakkar as a director | |
06 Dec 2012 | TM01 | Termination of appointment of Bharti Thakkar as a director | |
04 Oct 2012 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1HU United Kingdom on 4 October 2012 |