PREMIER PROFILES LIMITED: Filings
Overview
| Company Name | PREMIER PROFILES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02547749 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PREMIER PROFILES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7XZ to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jan 05, 2018 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 26, 2017
| 4 pages | SH01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Oct 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
legacy | 159 pages | PARENT_ACC | ||||||||||
Appointment of Mrs Sally Mckone as a director on Mar 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ivan Edward Ronald as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Ben Guest as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Jon Garry as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Appointment of Mr James Segal as a secretary on Mar 23, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Kamaljit Pawar as a secretary on Mar 22, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Appointment of Mr Richard Jon Garry as a director on Mar 20, 2015 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0