Advanced company searchLink opens in new window

PREMIUM LIMITED

Company number 06445572

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2016 DS01 Application to strike the company off the register
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
21 Jan 2014 CH03 Secretary's details changed for Mrs. Ewa Barbara Leonczyk - Ozdemir on 6 December 2013
21 Jan 2014 CH01 Director's details changed for Mr. Sedat Ozdemir on 6 December 2013
21 Jan 2014 AD01 Registered office address changed from C/O Chase Partnership Limited 37 Southdown Road West Wimbledon London SW20 8PX United Kingdom on 21 January 2014
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 5 December 2012 with full list of shareholders
10 Jan 2013 CH03 Secretary's details changed for Mrs. Ewa Barbara Leonczyk on 9 January 2013
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Feb 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
12 Feb 2010 AD01 Registered office address changed from 8 Oakhill Court Edge Hill Wimbledon London SW19 4NR on 12 February 2010
11 Feb 2010 CH01 Director's details changed for Mr. Sedat Ozdemir on 5 October 2009
11 Feb 2010 CH03 Secretary's details changed for Mrs. Ewa Barbara Leonczyk on 5 October 2009
11 Feb 2010 AD01 Registered office address changed from C/O Chase Partnership Ltd. 37 Southdown Road West Wimbledon London SW20 8PX United Kingdom on 11 February 2010
11 Feb 2010 AD01 Registered office address changed from 223 Regent Street 501 International House London W1B 2QD on 11 February 2010
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008