- Company Overview for PREMIUM TRANSLATION LTD (10097069)
- Filing history for PREMIUM TRANSLATION LTD (10097069)
- People for PREMIUM TRANSLATION LTD (10097069)
- More for PREMIUM TRANSLATION LTD (10097069)
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) |
---|---|---|---|
14 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
31 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
10 Oct 2019 | CH01 | Director's details changed for Mr Peter Brachmann on 10 October 2019 | |
10 Oct 2019 | PSC04 | Change of details for Mr Peter Brachmann as a person with significant control on 10 October 2019 | |
13 Jun 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 June 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Mr Peter Brachmann on 13 June 2019 | |
03 May 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
18 Jul 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
13 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
04 Apr 2016 | CH01 | Director's details changed for Mr Peter Brachmann on 4 April 2016 | |
01 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-01
|