Advanced company searchLink opens in new window

PREMIER FX LIMITED

Company number 05769324

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)
13 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 6 December 2023
18 Aug 2023 COM2 Change of membership of creditors or liquidation committee
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 6 December 2022
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 6 December 2021
12 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 6 December 2020
11 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 6 December 2019
27 Aug 2019 COM2 Change of membership of creditors or liquidation committee
08 Mar 2019 COM2 Change of membership of creditors or liquidation committee
21 Jan 2019 AD01 Registered office address changed from Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London London E14 4HD England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 January 2019
08 Jan 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
08 Jan 2019 600 Appointment of a voluntary liquidator
07 Dec 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
14 Nov 2018 AM07 Result of meeting of creditors
09 Nov 2018 COM1 Establishment of creditors or liquidation committee
18 Oct 2018 AM03 Statement of administrator's proposal
26 Aug 2018 AM01 Appointment of an administrator
16 Aug 2018 AD01 Registered office address changed from Castle Court London Road Reigate RH2 9RJ England to Pkf Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London London E14 4HD on 16 August 2018
27 Jul 2018 CH01 Director's details changed for Mr Charles Peter Rexstrew on 27 July 2018
25 Jun 2018 CH01 Director's details changed for Ms Katy Joanna Rexstrew on 25 June 2018
19 Jun 2018 AP01 Appointment of Mr Charles Peter Rexstrew as a director on 18 June 2018
19 Jun 2018 AP01 Appointment of Ms Katy Joanna Rexstrew as a director on 18 June 2018
22 May 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 AD01 Registered office address changed from 55 Old Broad Street London EC2M 1RX to Castle Court London Road Reigate RH2 9RJ on 21 September 2017
04 May 2017 CS01 Confirmation statement made on 4 April 2017 with updates