Advanced company searchLink opens in new window

PREMIER PUBLISHING GROUP LTD

Company number 08382029

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)
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
  • GBP 10
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
  • GBP 10
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-03
25 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10
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
  • GBP 10
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
  • MODEL ARTICLES ‐ Model articles adopted