- Company Overview for PREMIER PURE WATER LIMITED (SC153001)
- Filing history for PREMIER PURE WATER LIMITED (SC153001)
- People for PREMIER PURE WATER LIMITED (SC153001)
- Charges for PREMIER PURE WATER LIMITED (SC153001)
- More for PREMIER PURE WATER LIMITED (SC153001)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 May 2016 | DS01 | Application to strike the company off the register | |
18 Feb 2016 | TM01 | Termination of appointment of Olivier Plouvin as a director on 5 February 2016 | |
18 Feb 2016 | TM01 | Termination of appointment of Yariv Shapira as a director on 5 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Brian Richard Macpherson as a director on 5 February 2016 | |
09 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jun 2013 | AD01 | Registered office address changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 21 June 2013 | |
21 Jun 2013 | AP04 | Appointment of Maclay Murray & Spens Llp as a secretary | |
21 Jun 2013 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary | |
16 Oct 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
26 Sep 2011 | AD01 | Registered office address changed from 80 George Street Edinburgh on 26 September 2011 | |
11 Jan 2011 | SH19 |
Statement of capital on 11 January 2011
|
|
11 Jan 2011 | CAP-SS | Solvency statement dated 23/12/10 | |
11 Jan 2011 | SH20 | Statement by directors | |
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders |