- Company Overview for PREMIER ANLABY ROAD LTD (07105773)
- Filing history for PREMIER ANLABY ROAD LTD (07105773)
- People for PREMIER ANLABY ROAD LTD (07105773)
- More for PREMIER ANLABY ROAD LTD (07105773)
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) |
---|---|---|---|
20 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
12 Oct 2015 | AD01 | Registered office address changed from 4 Tyne View Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 12 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
22 Nov 2011 | AP01 | Appointment of Miss Aimee Andrews as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Steven Monaghan as a director | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
08 Oct 2010 | TM01 | Termination of appointment of Saleem Hakim as a director | |
08 Oct 2010 | AP01 | Appointment of Mr Steven David Monaghan as a director | |
06 Oct 2010 | AD01 | Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ United Kingdom on 6 October 2010 | |
25 Jun 2010 | AP01 | Appointment of Mr Saleem Hakim as a director | |
25 Jun 2010 | TM01 | Termination of appointment of Farhan Hakim as a director | |
13 May 2010 | AP01 | Appointment of Mr Farhan Hakim as a director | |
13 May 2010 | TM01 | Termination of appointment of Steven Monaghan as a director |