PREMIUM SHOP LIMITED

Company Documents

DateDescription
11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/07/2411 July 2024 Final Gazette dissolved following liquidation

View Document

11/04/2411 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/10/2312 October 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Statement of affairs

View Document

30/09/2230 September 2022 Registered office address changed from 600 Abbey Road Basingstoke RG24 9ES England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2022-09-30

View Document

30/09/2230 September 2022 Resolutions

View Document

30/09/2230 September 2022 Appointment of a voluntary liquidator

View Document

28/04/2228 April 2022 Compulsory strike-off action has been suspended

View Document

28/04/2228 April 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 412 GREENFORD ROAD GREENFORD UB6 9AH ENGLAND

View Document

09/05/199 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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