PREMELVAX LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Compulsory strike-off action has been discontinued |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | Confirmation statement made on 2024-02-07 with updates |
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 |
09/04/249 April 2024 | Director's details changed for Mr Michael Peter Hugh Fox on 2024-04-03 |
09/04/249 April 2024 | Director's details changed for Mr David Michael Howe on 2024-04-03 |
09/04/249 April 2024 | Director's details changed for Jason Shelley on 2024-04-03 |
19/03/2419 March 2024 | Cessation of Andrzej Mackiewicz as a person with significant control on 2023-08-24 |
27/10/2327 October 2023 | Termination of appointment of Andrzej Mackiewicz as a director on 2023-08-24 |
27/10/2327 October 2023 | Termination of appointment of Jacek Mackiewicz as a director on 2023-08-24 |
08/02/238 February 2023 | Incorporation |
08/02/238 February 2023 | Notification of International Claim Strategies Limited as a person with significant control on 2023-02-08 |
08/02/238 February 2023 | Cessation of Michael Peter Hugh Fox as a person with significant control on 2023-02-08 |
More Company Information
Recently Viewed
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