- Company Overview for PREMIERE EXCLUSIVES UK LTD (07560900)
- Filing history for PREMIERE EXCLUSIVES UK LTD (07560900)
- People for PREMIERE EXCLUSIVES UK LTD (07560900)
- More for PREMIERE EXCLUSIVES UK LTD (07560900)
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
|
|
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Mar 2011 | NEWINC |
Incorporation
|