- Company Overview for PREMIUM PRODUCTS WB LTD (08371543)
- Filing history for PREMIUM PRODUCTS WB LTD (08371543)
- People for PREMIUM PRODUCTS WB LTD (08371543)
- Charges for PREMIUM PRODUCTS WB LTD (08371543)
- Insolvency for PREMIUM PRODUCTS WB LTD (08371543)
- More for PREMIUM PRODUCTS WB LTD (08371543)
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) |
---|---|---|---|
06 Dec 2024 | AD01 | Registered office address changed from Unit 3 101 Lyng Lane West Bromwich B70 7RP England to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 6 December 2024 | |
06 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2024 | LIQ02 | Statement of affairs | |
07 Mar 2024 | CERTNM |
Company name changed lighting and mobile accessories LTD\certificate issued on 07/03/24
|
|
06 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
04 Dec 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
27 Oct 2022 | AA | Unaudited abridged accounts made up to 31 January 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
29 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
08 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
08 May 2019 | PSC01 | Notification of Jatinder Singh Ghuman as a person with significant control on 30 April 2019 | |
02 May 2019 | AP01 | Appointment of Mr Jatinder Singh Ghuman as a director on 29 April 2019 | |
01 May 2019 | AA | Micro company accounts made up to 31 January 2019 | |
01 May 2019 | AD01 | Registered office address changed from 72 Long Lane Halesowen West Midland B62 9DJ to Unit 3 101 Lyng Lane West Bromwich B70 7RP on 1 May 2019 | |
01 May 2019 | PSC07 | Cessation of Sukhbir Kaur as a person with significant control on 29 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Sukhbir Kaur as a director on 29 April 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
12 Mar 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
01 Nov 2017 | MR01 | Registration of charge 083715430001, created on 20 October 2017 |