- Company Overview for PREMIUM CAPITAL LIMITED (06248722)
- Filing history for PREMIUM CAPITAL LIMITED (06248722)
- People for PREMIUM CAPITAL LIMITED (06248722)
- More for PREMIUM CAPITAL LIMITED (06248722)
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) |
---|---|---|---|
29 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2012 | DS01 | Application to strike the company off the register | |
30 May 2011 | AR01 |
Annual return made up to 16 May 2011 with full list of shareholders
Statement of capital on 2011-05-30
|
|
29 May 2011 | AD01 | Registered office address changed from 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom on 29 May 2011 | |
23 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from 51 Lincoln's Inn Fields London WC2A 3NA United Kingdom on 1 June 2010 | |
31 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
31 May 2010 | AD01 | Registered office address changed from C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA on 31 May 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Dec 2009 | AP03 | Appointment of Miss Sophie Leighton as a secretary | |
03 Dec 2009 | AP01 | Appointment of Miss Sophie Leighton as a director | |
03 Dec 2009 | TM01 | Termination of appointment of Jens Lund as a director | |
11 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2009 | 363a | Return made up to 16/05/09; full list of members | |
29 Jul 2009 | 288b | Appointment Terminated Director paul freedman | |
29 Jul 2009 | 288b | Appointment Terminated Secretary susan freedman | |
29 Jul 2009 | 288b | Appointment Terminated Director joachim bondo | |
10 Jun 2009 | CERTNM | Company name changed uk premium bond LIMITED\certificate issued on 11/06/09 | |
19 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
08 Oct 2008 | 363s | Return made up to 16/05/08; full list of members | |
12 Sep 2008 | 287 | Registered office changed on 12/09/2008 from 37 kings avenue woodford green essex IG8 ojd | |
08 Sep 2008 | 288a | Director appointed joachim bondo | |
29 Aug 2008 | 288a | Director appointed paul freedman | |
23 Sep 2007 | 288a | New director appointed |