- Company Overview for PREMIER WORLDWIDE TRADING LTD (07871146)
- Filing history for PREMIER WORLDWIDE TRADING LTD (07871146)
- People for PREMIER WORLDWIDE TRADING LTD (07871146)
- More for PREMIER WORLDWIDE TRADING LTD (07871146)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
27 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
21 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
24 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | AD01 | Registered office address changed from C/O L a S Partnership Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
02 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
05 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
12 Aug 2013 | AD01 | Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom on 12 August 2013 | |
04 Mar 2013 | AA01 | Current accounting period extended from 28 February 2013 to 31 July 2013 | |
21 Dec 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
21 Dec 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 28 February 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
04 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 5 December 2011
|
|
07 Dec 2011 | AP01 | Appointment of Karl John Clark as a director | |
07 Dec 2011 | AP01 | Appointment of Charles James Clifford Hobday as a director | |
05 Dec 2011 | TM01 | Termination of appointment of Yomtov Jacobs as a director |