- Company Overview for PREMIERE LIGHTING DISTRIBUTORS LIMITED (07975285)
- Filing history for PREMIERE LIGHTING DISTRIBUTORS LIMITED (07975285)
- People for PREMIERE LIGHTING DISTRIBUTORS LIMITED (07975285)
- More for PREMIERE LIGHTING DISTRIBUTORS LIMITED (07975285)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2020 | DS01 | Application to strike the company off the register | |
27 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
06 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
02 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from 4 Roding Close Fyfield Ongar CM5 0RE England to 52 Dale View Avenue London E4 6PL on 9 April 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
23 Jan 2018 | PSC07 | Cessation of Anne Catherine Goodfellow as a person with significant control on 3 October 2017 | |
23 Jan 2018 | TM01 | Termination of appointment of Anne Catherine Goodfellow as a director on 3 October 2017 | |
16 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from 1st Floor 110 Station Road Chingford London E4 6AB United Kingdom to 4 Roding Close Fyfield Ongar CM5 0RE on 22 March 2017 | |
15 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
01 May 2015 | SH01 |
Statement of capital following an allotment of shares on 16 April 2015
|
|
30 Apr 2015 | AP01 | Appointment of Anne Catherine Goodfellow as a director on 16 April 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
20 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
06 Nov 2014 | CH01 | Director's details changed for John Healy on 27 October 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
04 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders |