Advanced company searchLink opens in new window

PREM CORPORATE LIMITED

Company number 12498327

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)
24 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
13 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Jul 2023 RP04AP01 Second filing for the appointment of Mr Marius Gabrie Murgu as a director
21 May 2023 AP01 Appointment of Mr Marius Gabrie Murgu as a director on 5 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2023.
21 May 2023 PSC01 Notification of Marius Gabrie Murgu as a person with significant control on 5 May 2023
21 May 2023 PSC07 Cessation of Razvan Paul Ilincas as a person with significant control on 5 May 2023
21 May 2023 TM01 Termination of appointment of Razvan Paul Ilincas as a director on 5 May 2023
21 May 2023 AD01 Registered office address changed from 15 Shenstone House Aldrington Road Flat 15 London SW16 1TL England to 4 Queens Gardens London W2 3BA on 21 May 2023
15 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2023 AA Micro company accounts made up to 31 March 2022
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2022 AD01 Registered office address changed from 37 Alloa Road London SE8 5AH England to 15 Shenstone House Aldrington Road Flat 15 London SW16 1TL on 29 November 2022
01 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2022 AA Micro company accounts made up to 31 March 2021
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2021 AD01 Registered office address changed from 66 New Road New Road Rotherham S61 2DU England to 37 Alloa Road London SE8 5AH on 2 December 2021
25 Aug 2021 TM01 Termination of appointment of Lukasz Skomorski as a director on 25 August 2021
25 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
25 Aug 2021 PSC07 Cessation of Lukasz Skomorski as a person with significant control on 25 August 2021
25 Aug 2021 PSC01 Notification of Razvan Paul Ilincas as a person with significant control on 25 August 2021