Advanced company searchLink opens in new window

HEMINGBY PREMIER LTD

Company number 09727228

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2020 DS01 Application to strike the company off the register
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
16 May 2019 AA Micro company accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
10 May 2018 AA Micro company accounts made up to 31 August 2017
13 Mar 2018 AD01 Registered office address changed from 8 Coppice Road Highfields Doncaster DN6 7JB England to 7 Limewood Way Leeds LS14 1AB on 13 March 2018
13 Mar 2018 PSC07 Cessation of Robert Tichomirov as a person with significant control on 20 February 2018
13 Mar 2018 AP01 Appointment of Mr Terence Dunne as a director on 20 February 2018
13 Mar 2018 PSC01 Notification of Terence Dunne as a person with significant control on 20 February 2018
13 Mar 2018 TM01 Termination of appointment of Robert Tichomirov as a director on 20 February 2018
30 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 3 October 2017
29 Nov 2017 PSC01 Notification of Robert Tichomirov as a person with significant control on 3 October 2017
29 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 3 October 2017
29 Nov 2017 AP01 Appointment of Mr Robert Tichomirov as a director on 3 October 2017
29 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 8 Coppice Road Highfields Doncaster DN6 7JB on 29 November 2017
12 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
12 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
12 Sep 2017 PSC07 Cessation of Masood Hussain as a person with significant control on 3 October 2016
10 May 2017 AA Micro company accounts made up to 31 August 2016
24 Mar 2017 TM01 Termination of appointment of Thembani Mpofu as a director on 15 March 2017
24 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
23 Mar 2017 AD01 Registered office address changed from 136 Hither Green Road London SE13 6QA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 March 2017
10 Oct 2016 TM01 Termination of appointment of Masood Hussain as a director on 3 October 2016