- Company Overview for PREMIER PROGRESSIVE LIMITED (08921829)
- Filing history for PREMIER PROGRESSIVE LIMITED (08921829)
- People for PREMIER PROGRESSIVE LIMITED (08921829)
- More for PREMIER PROGRESSIVE LIMITED (08921829)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2022 | DS01 | Application to strike the company off the register | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
14 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from 86 86 Chadville Garden Romford RM6 5UB England to 86 Chadville Gardens Romford RM6 5UB on 1 April 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
02 Mar 2021 | AD01 | Registered office address changed from Suite 111 344-348 High Road Ilford IG1 1QP England to 86 86 Chadville Garden Romford RM6 5UB on 2 March 2021 | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
23 Jan 2020 | AAMD | Amended micro company accounts made up to 31 March 2019 | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 411S Castlemill Burnt Tree Tipton DY4 7UF United Kingdom to Suite 111 344-348 High Road Ilford IG1 1QP on 17 April 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
23 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
01 Dec 2017 | PSC04 | Change of details for Mr Shabbir Siddique as a person with significant control on 29 November 2017 | |
30 Nov 2017 | CH01 | Director's details changed for Mr Shabbir Siddique on 29 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Suite 103 344-348 High Road Ilford IG1 1QP England to 411S Castlemill Burnt Tree Tipton DY4 7UF on 29 November 2017 | |
21 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
03 Feb 2017 | CH01 | Director's details changed for Mr Shabbir Siddique on 1 November 2016 | |
03 Feb 2017 | AD01 | Registered office address changed from 344-348 Suite 103 344-348 High Road Ilford Essex IG1 1QP England to Suite 103 344-348 High Road Ilford IG1 1QP on 3 February 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |