PREMIER ART SPACES LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 APPLICATION FOR STRIKING-OFF

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ROBERT JULIAN PARR / 18/12/2013

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
28 CORK STREET
MAYFAIR
LONDON
W1S 3NG
ENGLAND

View Document

04/10/134 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
28 CORK STREET
LONDON
W1X 1HB

View Document

08/03/138 March 2013 SAIL ADDRESS CHANGED FROM:
C/O RUPERT OTTEN
MIDDLE HUNT HOUSE MIDDLE HUNT HOUSE
WALTERSTONE
HEREFORD
HR2 0DY

View Document

08/03/138 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PIERS GEORGE DAVIES FOX / 08/03/2013

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/04/1112 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/03/1125 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 09/06/10 STATEMENT OF CAPITAL GBP 120000

View Document

09/06/109 June 2010 SOLVENCY STATEMENT DATED 02/06/10

View Document

09/06/109 June 2010 STATEMENT BY DIRECTORS

View Document

09/06/109 June 2010 REDUCE ISSUED CAPITAL 02/06/2010

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 877-INST CREATE CHARGES:EW & NI

View Document

07/04/107 April 2010 SAIL ADDRESS CHANGED FROM: C/O RUPERT OTTEN MIDDLE HUNT HOUSE MIDDLE HUNT HOUSE WALTERSTONE HEREFORD HR2 0DY

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS GEORGE DAVIES FOX / 31/03/2010

View Document

06/04/106 April 2010 SAIL ADDRESS CREATED

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/0811 August 2008 COMPANY NAME CHANGED THE GALLERY IN CORK STREET LIMITED CERTIFICATE ISSUED ON 13/08/08

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NC INC ALREADY ADJUSTED 13/12/00

View Document

09/01/019 January 2001 � NC 250000/350000 13/12

View Document

09/01/019 January 2001 DIRS ALLOTT 100000 AT � 13/12/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/03/0015 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 � NC 100000/250000 20/09/95

View Document

06/12/956 December 1995 NC INC ALREADY ADJUSTED 20/09/95

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9521 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9529 March 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9529 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9526 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/03/9411 March 1994 RETURN MADE UP TO 01/03/94; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 COMPANY NAME CHANGED WILLIAM JACKSON GALLERY LIMITED CERTIFICATE ISSUED ON 08/01/93

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/07/9221 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 COMPANY NAME CHANGED CHEERBROOK LIMITED CERTIFICATE ISSUED ON 09/04/92

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/06/9115 June 1991 REGISTERED OFFICE CHANGED ON 15/06/91 FROM: G OFFICE CHANGED 15/06/91 C/O HARBOTTLE & LEWIS HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0VE

View Document

23/05/9123 May 1991 NC INC ALREADY ADJUSTED 18/03/91

View Document

23/05/9123 May 1991 � NC 1000/100000 18/03

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/914 April 1991 ALTER MEM AND ARTS 08/03/91

View Document

17/03/9117 March 1991 REGISTERED OFFICE CHANGED ON 17/03/91 FROM: G OFFICE CHANGED 17/03/91 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

01/03/911 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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