Advanced company searchLink opens in new window

PREMIUM MOTORS LTD

Company number 11563128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Final Gazette dissolved via compulsory strike-off
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 AA Micro company accounts made up to 30 September 2021
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Accounts for a dormant company made up to 30 September 2020
23 Dec 2021 PSC01 Notification of Mohammed Khan as a person with significant control on 22 April 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
02 Nov 2021 TM01 Termination of appointment of Mohammed Shiraz as a director on 1 August 2021
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2021 PSC07 Cessation of Moutez Ismail as a person with significant control on 1 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 AP01 Appointment of Mr Mohammed Shiraz as a director on 5 June 2021
22 Apr 2021 TM01 Termination of appointment of Moutez Ismail as a director on 30 August 2020
22 Apr 2021 PSC07 Cessation of Haaroon Ajaz as a person with significant control on 30 August 2020
22 Apr 2021 AP01 Appointment of Mr Mohammed Khan as a director on 30 August 2020
22 Apr 2021 TM01 Termination of appointment of Haaroon Ajaz as a director on 30 August 2020
31 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
31 Oct 2020 AD01 Registered office address changed from 62 Downside Road Birmingham West Midlands B24 8PH to Queensgate Business Centre Suffolk Street Queensway Birmingham B1 1LX on 31 October 2020
25 Jul 2020 AA Micro company accounts made up to 30 September 2019
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2020 CS01 Confirmation statement made on 10 September 2019 with no updates