PREMIGAN LIMITED
Status | DISSOLVED |
Company No. | 04821268 |
Category | Private Limited Company |
Incorporated | 04 Jul 2003 |
Age | 20 years, 11 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 8 days |
SUMMARY
PREMIGAN LIMITED is an dissolved private limited company with number 04821268. It was incorporated 20 years, 11 months, 1 day ago, on 04 July 2003 and it was dissolved 3 years, 1 month, 8 days ago, on 27 April 2021. The company address is 69 Great Hampton Street, Birmingham, B18 6EW, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 27 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-27
Psc name: Thorsten Richard Singelmann
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts amended with accounts type micro entity
Date: 20 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 14 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Torsten Richard Singelmann
Termination date: 2016-11-25
Documents
Appoint corporate secretary company with name date
Date: 14 Dec 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-11-25
Officer name: Go Ahead Service Limited
Documents
Accounts amended with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Dec 2011
Category: Accounts
Type: AAMD
Made up date: 2011-12-31
Documents
Capital allotment shares
Date: 11 Dec 2016
Action Date: 01 Oct 2011
Category: Capital
Type: SH01
Capital : 1,000.00 GBP
Date: 2011-10-01
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Address
Type: AD01
Old address: Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS England
New address: 69 Great Hampton Street Birmingham B18 6EW
Change date: 2016-11-17
Documents
Resolution
Date: 06 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type micro entity
Date: 28 Oct 2016
Action Date: 31 Dec 2013
Category: Accounts
Type: AAMD
Made up date: 2013-12-31
Documents
Accounts amended with accounts type micro entity
Date: 26 Oct 2016
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts amended with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AAMD
Made up date: 2014-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Resolution
Date: 02 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-24
New address: Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS
Old address: Crown Chambers Room 25 Broad Street Margate Kent CT9 1BN
Documents
Resolution
Date: 26 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 22 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-01
Officer name: Thorsten Richard Singelmann
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Resolution
Date: 30 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 30 Apr 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: 17 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type dormant
Date: 13 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 13 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Appoint person secretary company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Torsten Richard Singelmann
Documents
Termination secretary company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adcomp Secretary Services Limited
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type dormant
Date: 07 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 29 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 29 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change corporate secretary company with change date
Date: 21 Jul 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-07-04
Officer name: Adcomp Secretary Services Limited
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thorsten Richard Singelmann
Change date: 2010-07-04
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Resolution
Date: 14 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Resolution
Date: 22 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/06; full list of members
Documents
Resolution
Date: 21 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 21 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/05; full list of members
Documents
Certificate change of name company
Date: 20 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed orangegolf LIMITED\certificate issued on 20/05/05
Documents
Resolution
Date: 12 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/07/04; full list of members
Documents
Legacy
Date: 31 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/12/04
Documents
Legacy
Date: 31 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AITU PURCHASING CONSULTANTS LIMITED
13 GLENHAM ROAD,THAME,OX9 3WD
Number: | 11081857 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL029480 |
Status: | ACTIVE |
Category: | Limited Partnership |
91 HAFOD ROAD,NEWPORT,NP18 1GJ
Number: | 11261285 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MURPHY THOMPSON MOORE LLP 3RD FLOOR,MANCHESTER,M2 4WQ
Number: | 06254299 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHARD HOUSE,WEYMOUTH,DT3 5HL
Number: | OC301798 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE INTERNATIONAL CENTRE FOR ENTERPRISE (ICE) LIMITED
11 NEVILLEDALE TERRACE,DURHAM,DH1 4QG
Number: | 06459965 |
Status: | ACTIVE |
Category: | Private Limited Company |