PREMIER MENUS LTD

Sutherland House Sutherland House, London, NW9 7BT
StatusDISSOLVED
Company No.08192314
CategoryPrivate Limited Company
Incorporated28 Aug 2012
Age11 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 years, 9 months, 22 days

SUMMARY

PREMIER MENUS LTD is an dissolved private limited company with number 08192314. It was incorporated 11 years, 9 months, 18 days ago, on 28 August 2012 and it was dissolved 2 years, 9 months, 22 days ago, on 24 August 2021. The company address is Sutherland House Sutherland House, London, NW9 7BT.



Company Fillings

Gazette dissolved voluntary

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 28 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-30

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 28 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 28 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-21

Officer name: Ms Cindy Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Ascott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2013

Action Date: 29 May 2013

Category: Address

Type: AD01

Old address: 28 Lismore Road South Croydon Surrey CR2 7QA United Kingdom

Change date: 2013-05-29

Documents

View document PDF

Incorporation company

Date: 28 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOLLO TRANSPORT LTD

18 LITHERLAND PARK,LIVERPOOL,L21 9HP

Number:11697057
Status:ACTIVE
Category:Private Limited Company

AUTHENTIC SYSTEMS LIMITED

THE STABLES STANSTED PARK,HAVANT,PO9 6DX

Number:03255080
Status:ACTIVE
Category:Private Limited Company

AWM SPORTS MANAGEMENT LTD.

FLAT 5 ACTON APARTMENTS,LONDON,N1 5PH

Number:08376936
Status:ACTIVE
Category:Private Limited Company

CEDAR NEWS FOOD & WINE LIMITED

3 CEDAR ROAD,,NN16 9PT

Number:04855359
Status:ACTIVE
Category:Private Limited Company

CORALGLOW LIMITED

4 -YORK HOUSE,LOUGHTON,IG10 3TQ

Number:06984975
Status:ACTIVE
Category:Private Limited Company

LIGHTHOOK LTD

UNIT 3 TRINITY CENTRE,WELLINGBOROUGH,NN8 6ZB

Number:11478000
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