- Company Overview for PREMIER FASHION UK LTD (05465797)
- Filing history for PREMIER FASHION UK LTD (05465797)
- People for PREMIER FASHION UK LTD (05465797)
- Charges for PREMIER FASHION UK LTD (05465797)
- More for PREMIER FASHION UK LTD (05465797)
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) |
---|---|---|---|
15 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
10 Jan 2012 | CH01 | Director's details changed for Ronald Edward Hochhauser on 10 January 2012 | |
10 Jan 2012 | CH03 | Secretary's details changed for Mr David Lobenstein on 10 January 2012 | |
09 Jan 2012 | AD01 | Registered office address changed from Alexander & Co 220 the Vale London NW11 8SR on 9 January 2012 | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jul 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
24 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Ronald Edward Hochhauser on 27 May 2010 | |
15 Sep 2010 | CH03 | Secretary's details changed for Mr David Lobenstein on 27 May 2010 | |
19 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 18 February 2010
|
|
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Aug 2009 | 363a | Return made up to 27/05/09; full list of members | |
28 Aug 2009 | 353 | Location of register of members | |
28 Aug 2009 | 190 | Location of debenture register | |
28 Aug 2009 | 287 | Registered office changed on 28/08/2009 from 220 the vale london NW11 8SR |