- Company Overview for PREMIER MARKETING LTD (10138159)
- Filing history for PREMIER MARKETING LTD (10138159)
- People for PREMIER MARKETING LTD (10138159)
- More for PREMIER MARKETING LTD (10138159)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2025 | DS01 | Application to strike the company off the register | |
14 Jan 2025 | AD01 | Registered office address changed from Merlin House No.1 Langstone Business Park Langstone Newport NP18 2HJ Wales to 1st Floor, Office 3 389 Ringwood Place Poole BH12 4LT on 14 January 2025 | |
11 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
23 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
10 Jul 2019 | AD01 | Registered office address changed from Forum 3, Solent Business Park Parkway Whiteley Fareham PO15 7FH United Kingdom to Merlin House No.1 Langstone Business Park Langstone Newport NP18 2HJ on 10 July 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Dec 2018 | TM01 | Termination of appointment of Vanessa Ann Baugi as a director on 7 December 2018 | |
05 Dec 2018 | PSC04 | Change of details for Ms Stephanie Edwards as a person with significant control on 5 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Ms Stephanie Edwards on 5 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
05 Dec 2018 | PSC01 | Notification of Stephanie Edwards as a person with significant control on 5 December 2018 | |
05 Dec 2018 | PSC07 | Cessation of Vanessa Ann Baugi as a person with significant control on 5 December 2018 | |
05 Dec 2018 | AP01 | Appointment of Ms Stephanie Edwards as a director on 5 December 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 |