- Company Overview for PREMIER FX LIMITED (05769324)
- Filing history for PREMIER FX LIMITED (05769324)
- People for PREMIER FX LIMITED (05769324)
- Charges for PREMIER FX LIMITED (05769324)
- Insolvency for PREMIER FX LIMITED (05769324)
- More for PREMIER FX LIMITED (05769324)
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 |