PREMIER CORPORATE PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 04401582 |
Category | Private Limited Company |
Incorporated | 22 Mar 2002 |
Age | 22 years, 2 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 01 Jan 2019 |
Years | 5 years, 4 months, 31 days |
SUMMARY
PREMIER CORPORATE PROPERTY LIMITED is an dissolved private limited company with number 04401582. It was incorporated 22 years, 2 months, 10 days ago, on 22 March 2002 and it was dissolved 5 years, 4 months, 31 days ago, on 01 January 2019. The company address is Bridge House Bridge House, London, SE1 9QR.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-23
New address: Bridge House London Bridge London SE1 9QR
Old address: 10 Waterson Street London E2 8HE England
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Mortgage satisfy charge full
Date: 18 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 18 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 18 Dec 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Change person director company with change date
Date: 08 Feb 2017
Action Date: 03 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Powell
Change date: 2017-02-03
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
New address: 10 Waterson Street London E2 8HE
Old address: Units 11-12 Io Centre Seymour Street London SE18 6SX
Change date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Change person director company with change date
Date: 08 Apr 2016
Action Date: 17 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Robert Powell
Change date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Change person director company with change date
Date: 07 Apr 2015
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert William Powell
Change date: 2014-12-19
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Legacy
Date: 08 Aug 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 22 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-22
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2011
Action Date: 22 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-22
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 14 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Robert Powell
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 22 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-22
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert William Powell
Change date: 2009-10-02
Documents
Change registered office address company with date old address
Date: 13 Apr 2010
Action Date: 13 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-13
Old address: Unit 11 the I O Centre, the Royal Arsenal Seymour Street London SE18 6SS
Documents
Capital allotment shares
Date: 16 Feb 2010
Action Date: 29 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-29
Capital : 1,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark del giudice
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from unit 11 the I o centre, the royal arsenal seymour street london SE18 6SS united kingdom
Documents
Legacy
Date: 11 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 11/08/2008 from premier house 96-108 ormside street london SE15 1TF
Documents
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 03 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 25/03/08\gbp si 997@1=997\gbp ic 3/1000\
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 27 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 01 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 19 Jul 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 19 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/06/06--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 03 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/04; full list of members
Documents
Legacy
Date: 20 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/03; full list of members
Documents
Legacy
Date: 13 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 13/08/02 from: unit 11 cannon wharf business centre 35 evelyn street london SE8 5RT
Documents
Legacy
Date: 27 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 19 Apr 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 03/04/02 from: da vinci house basing view basingstoke hampshire RG21 4EQ
Documents
Legacy
Date: 03 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/03 to 30/04/03
Documents
Legacy
Date: 03 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 27/03/02--------- £ si 1@1=1 £ ic 1/2
Documents
Certificate change of name company
Date: 02 Apr 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed enfranchise 450 LIMITED\certificate issued on 02/04/02
Documents
Some Companies
1 CULVERHOUSE GARDENS,LONDON,SW16 2TX
Number: | 06756738 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SUNNINGDALE DRIVE,LEEDS,LS17 7SH
Number: | 10296839 |
Status: | ACTIVE |
Category: | Private Limited Company |
VINCENT'S YARD,LONDON,SW9 0FN
Number: | 09227811 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 THE CROFT,RUISLIP,HA4 0SE
Number: | 09937216 |
Status: | ACTIVE |
Category: | Private Limited Company |
192 NORTHGATE,DARLINGTON,DL1 1QU
Number: | 10435299 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
43C ROMAN WAY,LONDON,N7 8XF
Number: | 11807518 |
Status: | ACTIVE |
Category: | Private Limited Company |