- Company Overview for PREMIER AUTOGRAPHS LTD (09136883)
- Filing history for PREMIER AUTOGRAPHS LTD (09136883)
- People for PREMIER AUTOGRAPHS LTD (09136883)
- More for PREMIER AUTOGRAPHS LTD (09136883)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2020 | DS01 | Application to strike the company off the register | |
11 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
14 May 2018 | PSC07 | Cessation of Samantha Emma Weathersbee as a person with significant control on 5 April 2018 | |
14 May 2018 | PSC01 | Notification of Matthew William Reed as a person with significant control on 5 April 2018 | |
14 May 2018 | TM01 | Termination of appointment of Samantha Emma Weathersbee as a director on 5 April 2018 | |
14 May 2018 | AP01 | Appointment of Mr Matthew William Reed as a director on 5 April 2018 | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
18 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-18
|