Advanced company searchLink opens in new window

PREMIUMWAY INTERNATIONAL LTD

Company number 04004615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2019-01-28
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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