PREMIER HAULAGE (UK) LIMITED

4 Guppy House 4 Guppy House, London, E12 5EW, England
StatusDISSOLVED
Company No.09237543
CategoryPrivate Limited Company
Incorporated26 Sep 2014
Age9 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution05 Jan 2021
Years3 years, 4 months, 30 days

SUMMARY

PREMIER HAULAGE (UK) LIMITED is an dissolved private limited company with number 09237543. It was incorporated 9 years, 8 months, 8 days ago, on 26 September 2014 and it was dissolved 3 years, 4 months, 30 days ago, on 05 January 2021. The company address is 4 Guppy House 4 Guppy House, London, E12 5EW, England.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adnan Manzoor

Termination date: 2019-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Administrative restoration company

Date: 20 Dec 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 25 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-25

Officer name: Mr Adnan Manzoor

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-13

Officer name: Adnan Manzoor

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hina Mirza

Change date: 2018-01-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-25

Psc name: Hina Mirza

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-23

Officer name: Mr Adnan Manzoor

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-09

Officer name: Conal Gerad Friel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: , 12 Mead Crescent, Dartford, DA1 2SH, England

New address: 4 Guppy House 121 Walton Road London E12 5EW

Change date: 2017-02-20

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hina Mirza

Change date: 2017-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-10

Officer name: Hina Mirza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-14

New address: 4 Guppy House 121 Walton Road London E12 5EW

Old address: , 507 Upper Brentwood Road, Gidea Park, Romford, Essex, RM2 6LD

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-10

Officer name: Hina Mirza

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee James William Madden

Termination date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 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: 29 Sep 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 05 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Incorporation company

Date: 26 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEDAR PARK (ILKESTON) LIMITED

BARCLAYS BANK CHAMBERS,STRATFORD-UPON-AVON,CV37 6AH

Number:04694579
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GDM MORRISON LIMITED

9 LANGMUIRHEAD ROAD,GLASGOW,G66 5DP

Number:SC357222
Status:ACTIVE
Category:Private Limited Company

KB THEATRE LIMITED

4TH FLOOR,LONDON,WC2B 5AD

Number:09435142
Status:ACTIVE
Category:Private Limited Company

POLAR ENGINEERING LIMITED

12 WILLOW WAY,HEMEL HEMPSTEAD,HP1 3EZ

Number:07153945
Status:ACTIVE
Category:Private Limited Company

PROFICIO PROPERTY LIMITED

33 HARCOURT ROAD,OXON,OX12 7DQ

Number:10319130
Status:ACTIVE
Category:Private Limited Company

RED BALL MECHANICAL SERVICES LTD

THE OLD BARN,SWANLEY,BR8 7PA

Number:10530707
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