PREMELVAX LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Compulsory strike-off action has been discontinued

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Confirmation statement made on 2024-02-07 with updates

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mr Michael Peter Hugh Fox on 2024-04-03

View Document

09/04/249 April 2024 Director's details changed for Mr David Michael Howe on 2024-04-03

View Document

09/04/249 April 2024 Director's details changed for Jason Shelley on 2024-04-03

View Document

19/03/2419 March 2024 Cessation of Andrzej Mackiewicz as a person with significant control on 2023-08-24

View Document

27/10/2327 October 2023 Termination of appointment of Andrzej Mackiewicz as a director on 2023-08-24

View Document

27/10/2327 October 2023 Termination of appointment of Jacek Mackiewicz as a director on 2023-08-24

View Document

08/02/238 February 2023 Incorporation

View Document

08/02/238 February 2023 Notification of International Claim Strategies Limited as a person with significant control on 2023-02-08

View Document

08/02/238 February 2023 Cessation of Michael Peter Hugh Fox as a person with significant control on 2023-02-08

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company