- Company Overview for PREMIER HOUSE LIMITED (09377074)
- Filing history for PREMIER HOUSE LIMITED (09377074)
- People for PREMIER HOUSE LIMITED (09377074)
- Charges for PREMIER HOUSE LIMITED (09377074)
- Insolvency for PREMIER HOUSE LIMITED (09377074)
- More for PREMIER HOUSE LIMITED (09377074)
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) |
---|---|---|---|
28 Sep 2023 | AD01 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023 | |
28 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2023 | |
17 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2022 | |
29 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2021 | |
30 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2020 | |
01 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 April 2019 | |
21 May 2018 | 600 | Appointment of a voluntary liquidator | |
11 May 2018 | AD01 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 11 May 2018 | |
09 May 2018 | LIQ01 | Declaration of solvency | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
11 Apr 2017 | AA | Group of companies' accounts made up to 29 June 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from 54 Frensham Close Southall Middlesex UB1 2YG to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 25 January 2017 | |
06 Oct 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
23 Mar 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
04 Jun 2015 | AD01 | Registered office address changed from Chiltern Croft 35a Windmill Lane Epsom Surrey KT17 3AN England to 54 Frensham Close Southall Middlesex UB1 2YG on 4 June 2015 | |
11 Mar 2015 | MR01 | Registration of charge 093770740003, created on 26 February 2015 | |
28 Feb 2015 | MR01 | Registration of charge 093770740002, created on 26 February 2015 | |
28 Feb 2015 | MR01 | Registration of charge 093770740001, created on 26 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from 15 Richmond Crescent Epsom Surrey KT19 8JA England to Chiltern Croft 35a Windmill Lane Epsom Surrey KT17 3AN on 4 February 2015 | |
07 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-07
|