PREMIERE GLOBAL SERVICES (GB) LIMITED
Status | DISSOLVED |
Company No. | 03406448 |
Category | Private Limited Company |
Incorporated | 16 Jul 1997 |
Age | 26 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 year, 4 months, 16 days |
SUMMARY
PREMIERE GLOBAL SERVICES (GB) LIMITED is an dissolved private limited company with number 03406448. It was incorporated 26 years, 10 months, 17 days ago, on 16 July 1997 and it was dissolved 1 year, 4 months, 16 days ago, on 17 January 2023. The company address is Vectra House Vectra House, Richmond, TW9 1SE, Surrey, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 28 Jul 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Havener
Termination date: 2021-09-30
Documents
Appoint person secretary company with name date
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Barry Louis Kasoff
Appointment date: 2021-09-30
Documents
Termination secretary company with name termination date
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Havener
Termination date: 2021-09-30
Documents
Appoint person director company with name date
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Louis Kasoff
Appointment date: 2021-09-30
Documents
Termination director company with name termination date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-04
Officer name: Alice Riviezzo
Documents
Termination secretary company with name termination date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alice Riviezzo
Termination date: 2021-08-04
Documents
Appoint person secretary company with name date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-08-04
Officer name: Mr Michael Havener
Documents
Appoint person director company with name date
Date: 04 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-04
Officer name: Mr Michael Havener
Documents
Confirmation statement with no updates
Date: 20 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type dormant
Date: 15 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Termination director company with name termination date
Date: 27 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Daniel Stone
Termination date: 2020-02-25
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-16
Old address: Genesis House 17 Godliman Street London United Kingdom EC4V 5BD
New address: Vectra House 36 Paradise Road Richmond Surrey TW9 1SE
Documents
Accounts with accounts type dormant
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Termination director company with name termination date
Date: 19 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-16
Officer name: Kevin James Mcadams
Documents
Accounts with accounts type dormant
Date: 15 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alice Riviezzo
Appointment date: 2017-11-30
Documents
Appoint person secretary company with name date
Date: 05 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-11-30
Officer name: Mrs Alice Riviezzo
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-30
Officer name: Dominic Raymond Fairtlough
Documents
Termination secretary company with name termination date
Date: 05 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominic Raymond Fairtlough
Termination date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Accounts with accounts type dormant
Date: 06 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Appoint person director company with name date
Date: 15 Apr 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin James Mcadams
Appointment date: 2016-02-29
Documents
Termination director company with name termination date
Date: 14 Apr 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theodore P Schrafft
Termination date: 2016-02-29
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type dormant
Date: 01 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type dormant
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type full
Date: 20 Mar 2013
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 12 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Change person director company with change date
Date: 09 Aug 2012
Action Date: 08 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-08
Officer name: Mr John Daniel Stone
Documents
Change registered office address company with date old address
Date: 31 May 2012
Action Date: 31 May 2012
Category: Address
Type: AD01
Change date: 2012-05-31
Old address: Xpedite House Pioneer Business Park, Amy Johnson Way, York North Yorkshire YO30 4GJ
Documents
Certificate change of name company
Date: 27 Apr 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed xpedite systems holdings (uk) LIMITED\certificate issued on 27/04/12
Documents
Accounts with accounts type full
Date: 02 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Accounts with accounts type group
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Change person director company with change date
Date: 16 Aug 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Theodore P Schrafft
Change date: 2010-07-16
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 16 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-16
Officer name: Mr Dominic Raymond Fairtlough
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr John Daniel Stone
Documents
Accounts with accounts type group
Date: 09 Dec 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john stone / 21/01/2009
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/12/08; full list of members
Documents
Accounts with accounts type group
Date: 09 Jan 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/08; full list of members
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed dominic raymond fairtlough
Documents
Accounts with accounts type group
Date: 29 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/07; no change of members
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type group
Date: 14 Jun 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 31 Aug 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/06; full list of members
Documents
Accounts with accounts type group
Date: 03 Apr 2006
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/05; full list of members
Documents
Accounts with accounts type group
Date: 12 Nov 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Sep 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 20 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/04; full list of members
Documents
Resolution
Date: 18 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type group
Date: 24 Dec 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/02
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/03; full list of members
Documents
Legacy
Date: 06 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/02; full list of members
Documents
Legacy
Date: 26 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/05/02--------- £ si 38500000@1=38500000 £ ic 100/38500100
Documents
Resolution
Date: 26 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 2002
Category: Capital
Type: 123
Description: £ nc 1000/38501000 29/05/02
Documents
Accounts with accounts type group
Date: 22 May 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Sep 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 26 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/07/01; full list of members
Documents
Some Companies
24 NICHOLAS STREET,CHESTER,CH1 2AU
Number: | 11232515 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 05931833 |
Status: | ACTIVE |
Category: | Private Limited Company |
186A OLD ROAD,CLACTON-ON-SEA,CO15 3LR
Number: | 09112187 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09926002 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 HINDES ROAD,HARROW,HA1 1RU
Number: | 10741577 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VENCOURT PLACE RAVENSCOURT PARK,LONDON,W6 9NU
Number: | 09469380 |
Status: | ACTIVE |
Category: | Private Limited Company |