- Company Overview for PREMIUM BONDS LIMITED (06336286)
- Filing history for PREMIUM BONDS LIMITED (06336286)
- People for PREMIUM BONDS LIMITED (06336286)
- More for PREMIUM BONDS LIMITED (06336286)
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) |
---|---|---|---|
24 Jul 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2017 | AD01 | Registered office address changed from 29 Raeburn Way College Town Sandhurst Berkshire GU47 0FH United Kingdom to 6 Vulcan Way Vulcan Way Sandhurst GU47 9DB on 9 November 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Reading Berkshire RG7 8HN to 29 Raeburn Way College Town Sandhurst Berkshire GU47 0FH on 2 October 2017 | |
19 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
01 Nov 2016 | AP03 | Appointment of Mr Ronald Temple as a secretary on 20 October 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
12 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 28 August 2015
|
|
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
02 Sep 2012 | CH03 | Secretary's details changed for Mr David John Temple on 2 September 2012 | |
17 May 2012 | SH01 |
Statement of capital following an allotment of shares on 17 February 2012
|
|
07 Mar 2012 | AD01 | Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on 7 March 2012 | |
26 Jan 2012 | AP01 | Appointment of Mr Raymond Harrington as a director | |
26 Jan 2012 | TM01 | Termination of appointment of Ronald Temple as a director | |
19 Jan 2012 | AP01 | Appointment of David John Temple as a director | |
19 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 May 2012 |