Advanced company searchLink opens in new window

PREMIER UK CIS LIMITED

Company number 06540910

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)
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
  • GBP 100
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
  • GBP 100
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