PREMIER SERVICES LONDON LIMITED
Status | DISSOLVED |
Company No. | 07985010 |
Category | Private Limited Company |
Incorporated | 12 Mar 2012 |
Age | 12 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 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
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
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
Gazette filings brought up to date
Date: 02 Apr 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Resolution
Date: 31 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 08 Sep 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amer Khan
Documents
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
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amer Khan
Documents
Termination director company with name
Date: 02 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Junaid Elahi
Documents
Termination director company with name
Date: 02 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yaser Khan
Documents
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
Appoint person director company with name
Date: 28 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Junaid Elahi
Documents
Appoint person director company with name
Date: 24 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Yaser Khan
Documents
Some Companies
FIFTH FLOOR THE URBAN BUILDING,SLOUGH,SL1 2BE
Number: | 10489705 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE COURTYARD 33 DUKE STREET,WILTSHIRE,BA14 8EA
Number: | 03632213 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN CARR FARM CARR LANE,YORK,YO42 1NT
Number: | 08541066 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOOR COURT HALL FARLEY ROAD,STOKE-ON-TRENT,ST10 3BD
Number: | 11453805 |
Status: | ACTIVE |
Category: | Private Limited Company |