London
EC4Y 8JJ
Director Name | Premier Directors (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Secretary Name | Premier Secretaries (UK) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2011(same day as company formation) |
Correspondence Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
Registered Address | Ground Floor 21 Whitefriars Street London EC4Y 8JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1000 at £1 | Premier Group Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2016 | Application to strike the company off the register (3 pages) |
15 December 2016 | Application to strike the company off the register (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
20 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
23 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
23 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 May 2013 | Accounts for a dormant company made up to 28 February 2013 (10 pages) |
29 May 2013 | Accounts for a dormant company made up to 28 February 2013 (10 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
22 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Mario Jorge Queiroz Castro on 9 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Mario Jorge Queiroz Castro on 9 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Mr Mario Jorge Queiroz Castro on 9 August 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages) |
22 August 2012 | Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB United Kingdom on 16 August 2012 (1 page) |
21 May 2012 | Accounts for a dormant company made up to 29 February 2012 (10 pages) |
21 May 2012 | Accounts for a dormant company made up to 29 February 2012 (10 pages) |
6 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Company name changed museums & expos international LIMITED\certificate issued on 27/07/11
|
27 July 2011 | Company name changed museums & expos international LIMITED\certificate issued on 27/07/11
|
2 February 2011 | Incorporation (24 pages) |
2 February 2011 | Incorporation (24 pages) |