- Company Overview for PREMIUM ASSOCIATES LIMITED (10817959)
- Filing history for PREMIUM ASSOCIATES LIMITED (10817959)
- People for PREMIUM ASSOCIATES LIMITED (10817959)
- More for PREMIUM ASSOCIATES LIMITED (10817959)
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) |
---|---|---|---|
19 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2021 | CS01 |
Confirmation statement made on 2 January 2021 with no updates
|
|
16 Nov 2020 | AD01 | Registered office address changed from 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS to 3 Lloyd's Avenue London EC3N 3DS on 16 November 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2019 | PSC01 | Notification of Rory Mcgoldrick as a person with significant control on 14 June 2017 | |
27 Jun 2019 | PSC04 | Change of details for Mr Lukasz Nalewaj as a person with significant control on 20 September 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
10 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 May 2019 | TM01 | Termination of appointment of Lukasz Nalewaj as a director on 21 May 2019 | |
28 May 2019 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 7th Floor, Dashwood House 69 Old Broad Street London EC2M 1QS on 28 May 2019 | |
21 May 2019 | AP01 | Appointment of Mr Rory Martin Mcgoldrick as a director on 10 May 2019 | |
20 Sep 2018 | PSC01 | Notification of Lukasz Nalewaj as a person with significant control on 20 September 2018 | |
20 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
14 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | CONNOT | Change of name notice | |
27 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 28 June 2017
|
|
27 Jul 2017 | CH01 | Director's details changed for Mr Lukaz Nalewaj on 28 June 2017 | |
14 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-14
|