Advanced company searchLink opens in new window

PREMIER TEAM HOLDINGS LIMITED

Company number 05530017

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 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2022 AD01 Registered office address changed from Stonex Stadium Greenlands Lane Hendon London NW4 1RL United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 July 2022
26 Jul 2022 600 Appointment of a voluntary liquidator
26 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-15
26 Jul 2022 LIQ01 Declaration of solvency
17 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of transaction 10/02/2022
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 11 February 2022
  • GBP 20,615,700.58
07 Feb 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
24 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with updates
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 19 November 2021
  • GBP 20,615,479.58
12 May 2021 AA Group of companies' accounts made up to 30 June 2020
01 Mar 2021 AA Group of companies' accounts made up to 30 June 2019
13 Jan 2021 AD01 Registered office address changed from Saracens Greenlands Lane Hendon London NW4 1RL England to Stonex Stadium Greenlands Lane Hendon London NW4 1RL on 13 January 2021
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates
18 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
30 Oct 2020 AD01 Registered office address changed from Allianz Park Greenlands Lane Hendon London NW4 1RL to Saracens Greenlands Lane Hendon London NW4 1RL on 30 October 2020
03 Jul 2020 AP01 Appointment of Mrs Lucy Penelope Mercey as a director on 1 July 2020
03 Jul 2020 AP01 Appointment of Mr Thomas Frederick Mercey as a director on 1 July 2020
03 Jul 2020 AP01 Appointment of Mr Victor Leonard Luck as a director on 1 July 2020
31 Mar 2020 TM01 Termination of appointment of Mitesh Velani as a director on 31 March 2020
24 Jan 2020 AP01 Appointment of Mr Neil Anthony Golding as a director on 9 January 2020
23 Jan 2020 TM01 Termination of appointment of Lucy Wray as a director on 23 January 2020
16 Jan 2020 TM01 Termination of appointment of Nigel William Wray as a director on 16 January 2020