Advanced company searchLink opens in new window

PREMIUM DESIRE LIMITED

Company number 07044845

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)
08 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2012 AR01 Annual return made up to 15 October 2011 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 1,000
22 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
10 Nov 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
21 Jul 2010 CH04 Secretary's details changed for Inter Corp London Limited on 21 July 2010
21 Jul 2010 CH01 Director's details changed for Mr Mikkel Thomas Roesgaard on 21 July 2010
12 May 2010 TM01 Termination of appointment of Mikkel Roesgaard as a director
11 May 2010 AP01 Appointment of Mr Mikkel Roesgaard as a director
11 May 2010 AP01 Appointment of Mr Mikkel Roesgaard as a director
11 May 2010 TM01 Termination of appointment of Stuart Poppelton as a director
11 Apr 2010 AP01 Appointment of Mr Stuart Poppelton as a director
07 Apr 2010 AP04 Appointment of Inter Corp London Limited as a secretary
07 Apr 2010 TM02 Termination of appointment of Accumulator Management Limited as a secretary
07 Apr 2010 TM01 Termination of appointment of Paul Salcedo Lopez as a director
29 Mar 2010 TM01 Termination of appointment of a director
16 Mar 2010 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 16 March 2010
15 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted