Advanced company searchLink opens in new window

PREMIUM CAPITAL LIMITED

Company number 06248722

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)
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
  • GBP 20,000
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
  • RES13 ‐ General business
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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