- Company Overview for PREMIER GAMING LIMITED (10979142)
- Filing history for PREMIER GAMING LIMITED (10979142)
- People for PREMIER GAMING LIMITED (10979142)
- More for PREMIER GAMING LIMITED (10979142)
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) |
---|---|---|---|
03 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
05 Nov 2018 | PSC01 | Notification of Edwin Francis Ford as a person with significant control on 25 September 2017 | |
05 Nov 2018 | PSC01 | Notification of Stephen Joseph Trehane as a person with significant control on 25 September 2017 | |
05 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 November 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from 10-11 st James Court Friar Gate Derby DE1 1BT United Kingdom to Tyne Slipway West Works River Drive South Shields Tyne & Wear NE33 1LH on 26 February 2018 | |
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 25 September 2017
|
|
25 Oct 2017 | AP01 | Appointment of Mr Stephen Joseph Trehane as a director on 25 September 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Edwin Francis Ford as a director on 25 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Michael Duke as a director on 25 September 2017 | |
25 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-25
|