PREMIER PROJECT RESOURCE LIMITED

Plaza 8 Kd Tower Plaza 8 Kd Tower, Hemel Hempstead, HP1 1FW, Herts, United Kingdom
StatusDISSOLVED
Company No.08226684
CategoryPrivate Limited Company
Incorporated24 Sep 2012
Age11 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 7 days

SUMMARY

PREMIER PROJECT RESOURCE LIMITED is an dissolved private limited company with number 08226684. It was incorporated 11 years, 8 months, 14 days ago, on 24 September 2012 and it was dissolved 2 years, 3 months, 7 days ago, on 01 March 2022. The company address is Plaza 8 Kd Tower Plaza 8 Kd Tower, Hemel Hempstead, HP1 1FW, Herts, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 May 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2020

Action Date: 24 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Claire Borne

Change date: 2020-04-24

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-24

Officer name: Mrs Claire Borne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Ms Claire Lardner

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claire Lardner

Change date: 2017-11-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Claire Lardner

Change date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Lardner

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

New address: Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW

Old address: 198 Chertsey Lane Staines Middlesex TW18 3LY England

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Lardner

Change date: 2016-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2016

Action Date: 05 Oct 2016

Category: Address

Type: AD01

New address: 198 Chertsey Lane Staines Middlesex TW18 3LY

Change date: 2016-10-05

Old address: 21 Mullens Road Egham Surrey TW20 8AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2015

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: 22 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Change person director company with change date

Date: 08 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Lardner

Change date: 2015-05-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2015

Action Date: 08 May 2015

Category: Address

Type: AD01

Change date: 2015-05-08

Old address: 48 Premier Court 100 Monyhull Hall Road Kings Norton Birmingham B30 3QJ

New address: 21 Mullens Road Egham Surrey TW20 8AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

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: 26 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: 438 the Heart Walton on Thames Surrey KT121GE England

Change date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: 4 Copper Horse Court Hatch Lane Windsor Berkshire SL4 3FF England

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2013

Action Date: 24 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-24

Officer name: Miss Claire Lardner

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Lardner

Change date: 2013-04-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Apr 2013

Action Date: 03 Apr 2013

Category: Address

Type: AD01

Old address: Flat 8 Oak Place 42 Oak Lane Windsor Berkshire SL4 5FF England

Change date: 2013-04-03

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2012

Action Date: 27 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-27

Officer name: Miss Claire Lardner

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-28

Old address: 7 Mills Spur Old Windsor Berkshire SL42ND United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3D DRYLINING LIMITED

10A CRANLEY PARADE,LONDON,SE9 4DZ

Number:10967588
Status:ACTIVE
Category:Private Limited Company

DONARD COMPUTING LIMITED

39/5 GIBSON TERRACE,MIDLOTHIAN,EH11 1AS

Number:SC320150
Status:ACTIVE
Category:Private Limited Company

HAIR & HOUNDS LTD

18 DUNES ROAD,NEW ROMNEY,TN28 8SS

Number:11488134
Status:ACTIVE
Category:Private Limited Company

KARWOOD PROPERTIES LTD

8 THE BROADWAY PARADE,HAYES,UB3 3HE

Number:08623626
Status:ACTIVE
Category:Private Limited Company

RE5Q SERVICES LIMITED

1 KNIGHTSBRIDGE GREEN,LONDON,SW1X 7NE

Number:11407545
Status:ACTIVE
Category:Private Limited Company

TOPOLOGY MEDIA LTD

UNIT 2 , OLD COURT MEWS,LONDON,N14 6JS

Number:06249499
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