Advanced company searchLink opens in new window

PREMIERE TRADER LIMITED

Company number 12609026

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2023 DS01 Application to strike the company off the register
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2023 AP01 Appointment of Mr Paul Daniels as a director on 1 July 2022
12 Jan 2023 PSC01 Notification of Paul Daniels as a person with significant control on 1 July 2022
12 Jan 2023 TM01 Termination of appointment of Renesha Anita Anesha Kerr as a director on 1 July 2022
12 Jan 2023 PSC07 Cessation of Renesha Anita Anesha Kerr as a person with significant control on 1 July 2022
12 Jan 2022 CH01 Director's details changed for Miss Renesha Anita Anesha Kerr on 7 December 2021
12 Jan 2022 PSC04 Change of details for Miss Renesha Anita Anesha Kerr as a person with significant control on 7 December 2021
12 Jan 2022 AD01 Registered office address changed from 24a Lockhurst Street London E5 0AP England to Office 927, 58 Peregrine Road Ilford IG6 3SZ on 12 January 2022
27 Dec 2021 AA Micro company accounts made up to 31 May 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
26 Oct 2021 AP01 Appointment of Miss Renesha Anita Anesha Kerr as a director on 22 September 2021
22 Oct 2021 TM01 Termination of appointment of Joseph Armstrong as a director on 15 October 2021
22 Oct 2021 PSC01 Notification of Renesha Anita Anesha Kerr as a person with significant control on 22 September 2021
22 Oct 2021 AD01 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 24a Lockhurst Street London E5 0AP on 22 October 2021
15 Oct 2021 AP01 Appointment of Joseph Armstrong as a director on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Darren Symes as a director on 15 October 2021
15 Oct 2021 PSC07 Cessation of Darren Symes as a person with significant control on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 15 October 2021
06 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2021 CS01 Confirmation statement made on 17 May 2021 with no updates