PREMIER CRU LTD

Flat 3 The Shrubbery Flat 3 The Shrubbery, London, SW11 1DL, England
StatusDISSOLVED
Company No.07091600
CategoryPrivate Limited Company
Incorporated01 Dec 2009
Age14 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 18 days

SUMMARY

PREMIER CRU LTD is an dissolved private limited company with number 07091600. It was incorporated 14 years, 6 months, 18 days ago, on 01 December 2009 and it was dissolved 3 years, 18 days ago, on 01 June 2021. The company address is Flat 3 The Shrubbery Flat 3 The Shrubbery, London, SW11 1DL, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 04 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-08

New address: Flat 3 the Shrubbery 2 Lavender Gardens, Clapham London SW11 1DL

Old address: East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Oct 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA01

New date: 2020-08-31

Made up date: 2020-12-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 01 Sep 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 01 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

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: 05 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Celestine Crystal Syeh Sien Cheong

Change date: 2018-04-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-09

Psc name: Ms Celestine Cystal Syeh Sien Cheong

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Celestine Crystal Syeh Sien Cheong

Change date: 2017-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-16

New address: East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL

Old address: 64a Silver Crescent London Chiswick W4 5SE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

New address: 64a Silver Crescent London Chiswick W4 5SE

Old address: 13a Delia Street London SW18 2BT England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Old address: 933 Great Cambridge Road Enfield EN1 4BY

Change date: 2016-02-23

New address: 13a Delia Street London SW18 2BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Ms Celestine Cheong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-12

Officer name: Miss Celestine Cheong

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-05-01

Officer name: Reem Manchee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 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: 24 Dec 2013

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2012

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-30

Officer name: Reem Manchee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2011

Action Date: 30 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-05-30

Officer name: Reem Houlihan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Miss Celestine Cheong

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Celestine Cheong

Change date: 2010-06-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHCS PROPERTY GROUP LIMITED

16 QUEEN SQUARE,BRISTOL,BS1 4NT

Number:10790316
Status:ACTIVE
Category:Private Limited Company

FRUITION IT RESOURCES LIMITED

1 YORK PLACE,LEEDS,LS1 2DR

Number:06414030
Status:ACTIVE
Category:Private Limited Company

HAPPY THINGS LIMITED

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:10353167
Status:ACTIVE
Category:Private Limited Company

M A SECURITY SYSTEMS LIMITED

UNIT 7 ESSEX TRCHNOLOGY AND INNOVATION CENTRE THE GABLES,ONGAR,CM5 0GA

Number:08773003
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL CUISINE LIMITED

82 FRONT STREET,SPENNYMOOR,

Number:02483704
Status:LIQUIDATION
Category:Private Limited Company

RPMC CONSULTING LIMITED

UNIT 5 TARLINGS YARD, CHURCH ROAD,CHELTENHAM,GL52 8RN

Number:08030689
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