PREMIER BOOKMAKERS LIMITED

1 More London Place, London, SE1 2AF
StatusDISSOLVED
Company No.02884045
CategoryPrivate Limited Company
Incorporated24 Dec 1993
Age30 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution04 Apr 2022
Years2 years, 1 month, 11 days

SUMMARY

PREMIER BOOKMAKERS LIMITED is an dissolved private limited company with number 02884045. It was incorporated 30 years, 4 months, 22 days ago, on 24 December 1993 and it was dissolved 2 years, 1 month, 11 days ago, on 04 April 2022. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 04 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2021

Category: Address

Type: AD03

New address: 1 Bedford Avenue London WC1B 3AU

Documents

View document PDF

Change sail address company with new address

Date: 20 Apr 2021

Category: Address

Type: AD02

New address: 1 Bedford Avenue London WC1B 3AU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: 1 Bedford Avenue London WC1B 3AU United Kingdom

Change date: 2021-04-12

New address: 1 More London Place London SE1 2AF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-25

Officer name: Mr Simon James Callander

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon James Callander

Appointment date: 2020-03-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Sep 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-25

Officer name: Balbir Kelly-Bisla

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balbir Kelly-Bisla

Termination date: 2020-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2019

Action Date: 01 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Ford

Appointment date: 2019-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Margaret Pape

Termination date: 2019-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Old address: Greenside House 50 Station Road Wood Green London N22 7TP

New address: 1 Bedford Avenue London WC1B 3AU

Change date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Balbir Kelly-Bisla

Appointment date: 2018-12-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Balbir Kelly-Bisla

Appointment date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-19

Officer name: Luke Amos Thomas

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Luke Amos Thomas

Termination date: 2018-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2018

Action Date: 26 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Luke Amos Thomas

Appointment date: 2018-09-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Stamper Fuller

Termination date: 2018-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Margaret Pape

Appointment date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-16

Officer name: Philip Hedley Bowcock

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2017

Action Date: 27 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas Stamper Fuller

Appointment date: 2016-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Read

Termination date: 2016-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-06

Officer name: Mr Philip Hedley Bowcock

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-06

Officer name: Neil Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 01 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Amos Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 27 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 28 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-28

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Steele

Documents

View document PDF

Appoint person director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Steele

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Lane

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Cooper

Documents

View document PDF

Termination director company

Date: 21 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2010

Action Date: 29 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-29

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2009

Action Date: 30 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-30

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director colin child

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2008

Action Date: 01 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-01

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2007

Action Date: 26 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-26

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 27 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-27

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2005

Action Date: 01 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-01

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 04/07/05 from: stanley house, 151 dale street, liverpool, merseyside L2 2JW

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 28 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2005

Action Date: 02 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-02

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2003

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2003

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2002

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 18 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 30/04/00

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF


Some Companies

AL-HADHA TRADING UK LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11891587
Status:ACTIVE
Category:Private Limited Company

DOTHAN BUILD LIMITED

420A STREATHAM HIGH ROAD,LONDON,SW16 3SN

Number:07301240
Status:ACTIVE
Category:Private Limited Company

HS BUTYL LIMITED

GORDLETON INDUSTRIAL PARK HANNAH WAY,LYMINGTON,SO41 8JD

Number:07841815
Status:ACTIVE
Category:Private Limited Company

MBA MICHAEL BAILEY ASSOCIATES PLC

12 BROOK HOUSE,LONDON,EC2A 3SJ

Number:03710803
Status:ACTIVE
Category:Public Limited Company

PEKER COBHAM LIMITED

99 GRAY'S INN ROAD,LONDON,WC1X 8TY

Number:11962571
Status:ACTIVE
Category:Private Limited Company

THE EXECUTIVE CLUB CARS LIMITED

UNIT 4 BETHERSDEN BUSINESS CENTRE,ASHFORD,TN26 3JL

Number:08712114
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source