PREMIER SERVICES LONDON LIMITED

232 Rush Green Road, Romford, RM7 0LA, England
StatusDISSOLVED
Company No.07985010
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 26 days

SUMMARY

PREMIER SERVICES LONDON LIMITED is an dissolved private limited company with number 07985010. It was incorporated 12 years, 2 months, 21 days ago, on 12 March 2012 and it was dissolved 2 years, 5 months, 26 days ago, on 07 December 2021. The company address is 232 Rush Green Road, Romford, RM7 0LA, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saira Kalsoom Haider

Termination date: 2019-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-01

Officer name: Qudrattullah Follad

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Amir Haroon Khan

Change date: 2018-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khawer Khan

Cessation date: 2018-12-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amir Haroon Khan

Notification date: 2018-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Saira Kalsoom Haider

Appointment date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-19

Officer name: Mr Qudrattullah Follad

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amer Haroon Khan

Appointment date: 2018-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Khawer Khan

Termination date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khawer Khan

Termination date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Old address: 575 Green Lane Ilford IG3 9RJ

Change date: 2016-07-28

New address: 232 Rush Green Road Romford RM7 0LA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Amer Haroon Khan

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-31

Officer name: Mr Khawer Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-15

Officer name: Mr Amer Haroon Khan

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2015

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-12

Officer name: Mr Khawer Khan

Documents

View document PDF

Change account reference date company current extended

Date: 29 May 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Mar 2014

Action Date: 03 Mar 2014

Category: Address

Type: AD01

Old address: Unit 6 Balfour House 390-398 High Road Ilford Essex IG1 1TL England

Change date: 2014-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amer Khan

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2012

Action Date: 05 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-05

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Appoint person director company with name

Date: 05 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amer Khan

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Junaid Elahi

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yaser Khan

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ask car hire LIMITED\certificate issued on 26/10/12

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Junaid Elahi

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yaser Khan

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTTERKIST LIMITED

FIFTH FLOOR THE URBAN BUILDING,SLOUGH,SL1 2BE

Number:10489705
Status:ACTIVE
Category:Private Limited Company

HONEY CHIKEN LTD

195 HIGH STREET,LONDON,E17 7BX

Number:10920248
Status:ACTIVE
Category:Private Limited Company

NORTHBRIDGE RECRUITMENT LIMITED

PEACOCK HOUSE,BERKHAMSTED,HP4 1EH

Number:05147470
Status:ACTIVE
Category:Private Limited Company

PARTACTION LIMITED

THE COURTYARD 33 DUKE STREET,WILTSHIRE,BA14 8EA

Number:03632213
Status:ACTIVE
Category:Private Limited Company

RRJ SERVICES LIMITED

THE BARN CARR FARM CARR LANE,YORK,YO42 1NT

Number:08541066
Status:ACTIVE
Category:Private Limited Company

THE MAN BEHIND THE MASK LTD

MOOR COURT HALL FARLEY ROAD,STOKE-ON-TRENT,ST10 3BD

Number:11453805
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