- Company Overview for PREMIERE TRADER LIMITED (12609026)
- Filing history for PREMIERE TRADER LIMITED (12609026)
- People for PREMIERE TRADER LIMITED (12609026)
- More for PREMIERE TRADER LIMITED (12609026)
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 |