- Company Overview for PREMIER COMPANY SECRETARIAL SERVICES LIMITED (07625399)
- Filing history for PREMIER COMPANY SECRETARIAL SERVICES LIMITED (07625399)
- People for PREMIER COMPANY SECRETARIAL SERVICES LIMITED (07625399)
- More for PREMIER COMPANY SECRETARIAL SERVICES LIMITED (07625399)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2018 | DS01 | Application to strike the company off the register | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 10 February 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
22 Jun 2016 | AA | Accounts for a dormant company made up to 10 February 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
11 Jun 2015 | AA | Accounts for a dormant company made up to 10 February 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
07 Apr 2015 | AD01 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ on 7 April 2015 | |
09 Oct 2014 | AA | Accounts for a dormant company made up to 10 February 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 10 February 2013 | |
17 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
14 Nov 2012 | AA | Total exemption small company accounts made up to 10 February 2012 | |
19 Jul 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
27 Feb 2012 | TM01 | Termination of appointment of Alexander Finch as a director | |
27 Feb 2012 | AD01 | Registered office address changed from Two London Bridge London SE1 9RA on 27 February 2012 | |
06 Feb 2012 | AA01 | Current accounting period extended from 31 December 2011 to 10 February 2012 | |
14 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
07 Jun 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 December 2011 | |
06 May 2011 | NEWINC | Incorporation |