PREMIUM CHAUFFEURS LIMITED
Status | LIQUIDATION |
Company No. | 09605322 |
Category | Private Limited Company |
Incorporated | 22 May 2015 |
Age | 9 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
PREMIUM CHAUFFEURS LIMITED is an liquidation private limited company with number 09605322. It was incorporated 9 years, 1 day ago, on 22 May 2015. The company address is C/O Parker Andrews Ltd 5th Floor The Union Building C/O Parker Andrews Ltd 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 May 2024
Action Date: 16 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-16
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 13 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2023
Action Date: 30 Mar 2023
Category: Address
Type: AD01
Old address: 4 Alfred Road Aveley South Ockendon RM15 4SU England
New address: C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Change date: 2023-03-30
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 30 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 03 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 29 May 2021
Action Date: 29 May 2021
Category: Address
Type: AD01
Old address: 14 Berwyn House Stamford Hill London N16 6QP England
New address: 4 Alfred Road Aveley South Ockendon RM15 4SU
Change date: 2021-05-29
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type dormant
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 14 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type dormant
Date: 17 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-11
Old address: 146 Perth Road Ilford Essex IG2 6AS England
New address: 14 Berwyn House Stamford Hill London N16 6QP
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type dormant
Date: 15 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Muhammad Awais
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type dormant
Date: 07 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Change person director company with change date
Date: 20 Jun 2016
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Muhammad Awais
Change date: 2015-10-28
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2015
Action Date: 02 Dec 2015
Category: Address
Type: AD01
New address: 146 Perth Road Ilford Essex IG2 6AS
Change date: 2015-12-02
Old address: 132 Osborne Road London E7 0PN England
Documents
Some Companies
42 BIRCH STREET,LEEDS,LS27 0HA
Number: | 11038306 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 SHELLEY CLOSE,OXFORDSHIRE,OX14 1PR
Number: | 04661833 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 CRUTCHFIELD LANE,WALTON-ON-THAMES,KT12 2QY
Number: | 10715427 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06950849 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOTIVE TELEVISION SERVICES LIMITED
25 FARRINGDON ST,LONDON,EC4A 4AB
Number: | 07517889 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
STORAGE VAULT GRANGEMOUTH EAST LIMITED
FIRST FLOOR,GLASGOW,G1 3PT
Number: | SC609688 |
Status: | ACTIVE |
Category: | Private Limited Company |