- Company Overview for PREMIER UK CIS LIMITED (06540910)
- Filing history for PREMIER UK CIS LIMITED (06540910)
- People for PREMIER UK CIS LIMITED (06540910)
- More for PREMIER UK CIS LIMITED (06540910)
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) |
---|---|---|---|
05 Jan 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2014 | AD01 | Registered office address changed from The Priory High Street Redbourn Hertfordshire AL3 7LZ England to 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL on 7 October 2014 | |
12 Jun 2014 | AD01 | Registered office address changed from Suite 14 6 Hercules Way Leavesden Watford WD25 7GS on 12 June 2014 | |
01 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Miss Katherine Louise Melvin on 31 March 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom on 11 November 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
25 Apr 2013 | CH01 | Director's details changed for Miss Katherine Louise Melvin on 23 August 2012 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
27 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England on 12 October 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
22 Mar 2011 | CH01 | Director's details changed for Miss Katherine Louise Melvin on 26 January 2011 | |
08 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Oct 2010 | AD01 | Registered office address changed from C/O Premier Uk Cis Limited 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom on 13 October 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from Unit 36 Greenway Harlow Business Park Harlow Essex CM19 5QE on 12 October 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Miss Katherine Louise Melvin on 26 March 2010 | |
26 Mar 2010 | TM02 | Termination of appointment of Edgware Secretarial Services Limited as a secretary | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |