- Company Overview for PREMIUM LIMITED (06445572)
- Filing history for PREMIUM LIMITED (06445572)
- People for PREMIUM LIMITED (06445572)
- More for PREMIUM LIMITED (06445572)
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
|
|
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
|
|
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 |