Advanced company searchLink opens in new window

PREMIERE EXCLUSIVES UK LTD

Company number 07560900

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)
14 Apr 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2014 SOAS(A) Voluntary strike-off action has been suspended
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Oct 2013 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2 October 2013
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2012 DS01 Application to strike the company off the register
05 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1,000
23 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2011 AP01 Appointment of Daniel Gorinstein as a director
22 Mar 2011 AP01 Appointment of Judith Sirota De Gorinstein as a director
22 Mar 2011 TM01 Termination of appointment of Richard Bursby as a director
22 Mar 2011 TM01 Termination of appointment of Huntsmoor Nominees Limited as a director
22 Mar 2011 TM01 Termination of appointment of Huntsmoor Limited as a director
22 Mar 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 1,000
11 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted