PREMIUM HEALTH LTD

Ams Medical Accountants, Floor 2 Ams Medical Accountants, Floor 2, Manchester, M1 3BE, England
StatusDISSOLVED
Company No.09438734
CategoryPrivate Limited Company
Incorporated13 Feb 2015
Age9 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution26 Oct 2021
Years2 years, 7 months, 4 days

SUMMARY

PREMIUM HEALTH LTD is an dissolved private limited company with number 09438734. It was incorporated 9 years, 3 months, 17 days ago, on 13 February 2015 and it was dissolved 2 years, 7 months, 4 days ago, on 26 October 2021. The company address is Ams Medical Accountants, Floor 2 Ams Medical Accountants, Floor 2, Manchester, M1 3BE, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2018

Action Date: 27 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-27

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bassil Ammori

Notification date: 2016-10-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

Old address: C/O Ams Accountants Medical Ltd Queens Court 24 Queen Street Manchester M2 5HX

New address: Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2017

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-15

Officer name: Mr Basil Jaser Ibrahim Ammori

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Annual return company with made up date

Date: 25 Jul 2017

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Administrative restoration company

Date: 25 Jul 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Incorporation company

Date: 13 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABITOP CONSULTANTS LTD

164 ELM PARK ROAD,READING,RG30 2TJ

Number:10157536
Status:ACTIVE
Category:Private Limited Company

EDDGA TRANSPORT LTD

4 NETTLETON MEWS SHORTSTOWN,BEDFORD,MK42 0BW

Number:10211078
Status:ACTIVE
Category:Private Limited Company

GROVE COTTAGE FARM LTD

12 BALLYQUILLAN ROAD,CRUMLIN,BT29 4RQ

Number:NI610361
Status:ACTIVE
Category:Private Limited Company

KATERINA LIMITED

177 TORKILDSEN WAY,HARLOW,CM20 1FE

Number:08585025
Status:ACTIVE
Category:Private Limited Company

NADEGE HEALTHCARE LIMITED

38 MOORLAND ROAD,WESTON-SUPER-MARE,BS23 4HN

Number:10424633
Status:ACTIVE
Category:Private Limited Company

SUPERMARKET SURPLUS LIMITED

UNIVERSAL HOUSE,MARKET DRAYTON,TF9 3SP

Number:07700806
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