- Company Overview for PREMIER PUBLISHING GROUP LTD (08382029)
- Filing history for PREMIER PUBLISHING GROUP LTD (08382029)
- People for PREMIER PUBLISHING GROUP LTD (08382029)
- More for PREMIER PUBLISHING GROUP LTD (08382029)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2017 | DS01 | Application to strike the company off the register | |
14 Aug 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
05 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 5 August 2016
|
|
05 Aug 2016 | AD01 | Registered office address changed from 23 Robin Hood Way Greenford Middlesex UB6 7QN to 2nd Floor Buckingham Chambers 45 Vivian Avenue London NW4 3XA on 5 August 2016 | |
01 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
23 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
11 May 2015 | CERTNM |
Company name changed tigertek it LIMITED\certificate issued on 11/05/15
|
|
25 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
29 Oct 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
04 Oct 2013 | AP01 | Appointment of Mr Asif Ali as a director | |
04 Oct 2013 | TM01 | Termination of appointment of William Aspinall as a director | |
04 Oct 2013 | AD01 | Registered office address changed from , 23 Robin Hood Way, Greenford, Middlesex, UB6 7QN, England on 4 October 2013 | |
04 Oct 2013 | AD01 | Registered office address changed from , Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom on 4 October 2013 | |
30 Jan 2013 | NEWINC |
Incorporation
|