- Company Overview for PREMIERSHIP CUTS LIMITED (04812777)
- Filing history for PREMIERSHIP CUTS LIMITED (04812777)
- People for PREMIERSHIP CUTS LIMITED (04812777)
- More for PREMIERSHIP CUTS LIMITED (04812777)
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) |
---|---|---|---|
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
10 May 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
12 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
14 Feb 2019 | PSC04 | Change of details for Mr Gavin Emlyn John Walters as a person with significant control on 11 January 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Gavin Walters on 11 January 2019 | |
29 Aug 2018 | CH01 | Director's details changed for Gavin Walters on 7 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
29 Aug 2018 | PSC04 | Change of details for Mr Gavin Emlyn John Walters as a person with significant control on 7 March 2018 | |
29 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
07 Aug 2017 | PSC01 | Notification of Gavin Emlyn John Walters as a person with significant control on 6 April 2016 | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Sep 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
|
|
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jan 2014 | TM02 | Termination of appointment of Numerics Plus Limited as a secretary | |
04 Nov 2013 | AD01 | Registered office address changed from 44 Queen Marys Drive New Haw Addlestone Surrey KT15 3TW Uk on 4 November 2013 |