- Company Overview for PREMIUM PROPERTY GROUP LTD (10935739)
- Filing history for PREMIUM PROPERTY GROUP LTD (10935739)
- People for PREMIUM PROPERTY GROUP LTD (10935739)
- More for PREMIUM PROPERTY GROUP LTD (10935739)
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) |
---|---|---|---|
26 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2023 | DS01 | Application to strike the company off the register | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 30 August 2021 | |
05 May 2022 | PSC01 | Notification of Nicola Briffitt as a person with significant control on 29 August 2017 | |
05 May 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 May 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 30 August 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
29 May 2020 | AA | Total exemption full accounts made up to 30 August 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 August 2018 | |
24 May 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Fulford House Newbold Terrace Leamington Spa CV32 4EA on 24 May 2019 | |
24 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
29 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-29
|