PREMIERE TRADER LIMITED
Company Documents
Date | Description |
---|---|
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
13/06/2313 June 2023 | Voluntary strike-off action has been suspended |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
23/05/2323 May 2023 | First Gazette notice for voluntary strike-off |
11/05/2311 May 2023 | Application to strike the company off the register |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | Compulsory strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
12/01/2312 January 2023 | Notification of Paul Daniels as a person with significant control on 2022-07-01 |
12/01/2312 January 2023 | Cessation of Renesha Anita Anesha Kerr as a person with significant control on 2022-07-01 |
12/01/2312 January 2023 | Appointment of Mr Paul Daniels as a director on 2022-07-01 |
12/01/2312 January 2023 | Termination of appointment of Renesha Anita Anesha Kerr as a director on 2022-07-01 |
12/01/2212 January 2022 | Registered office address changed from 24a Lockhurst Street London E5 0AP England to Office 927, 58 Peregrine Road Ilford IG6 3SZ on 2022-01-12 |
12/01/2212 January 2022 | Director's details changed for Miss Renesha Anita Anesha Kerr on 2021-12-07 |
12/01/2212 January 2022 | Change of details for Miss Renesha Anita Anesha Kerr as a person with significant control on 2021-12-07 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-05-31 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with updates |
26/10/2126 October 2021 | Appointment of Miss Renesha Anita Anesha Kerr as a director on 2021-09-22 |
22/10/2122 October 2021 | Termination of appointment of Joseph Armstrong as a director on 2021-10-15 |
22/10/2122 October 2021 | Notification of Renesha Anita Anesha Kerr as a person with significant control on 2021-09-22 |
22/10/2122 October 2021 | Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 24a Lockhurst Street London E5 0AP on 2021-10-22 |
15/10/2115 October 2021 | Cessation of Darren Symes as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 2021-10-15 |
15/10/2115 October 2021 | Termination of appointment of Darren Symes as a director on 2021-10-15 |
15/10/2115 October 2021 | Appointment of Joseph Armstrong as a director on 2021-10-15 |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
06/08/216 August 2021 | Compulsory strike-off action has been discontinued |
05/08/215 August 2021 | Confirmation statement made on 2021-05-17 with no updates |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/05/2018 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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