PREMIER MEDICAL 4 LIMITED

4th Floor, Park Gate 4th Floor, Park Gate, Brighton, BN1 6AF, England
StatusDISSOLVED
Company No.09981774
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution24 May 2022
Years2 years, 16 days

SUMMARY

PREMIER MEDICAL 4 LIMITED is an dissolved private limited company with number 09981774. It was incorporated 8 years, 4 months, 7 days ago, on 02 February 2016 and it was dissolved 2 years, 16 days ago, on 24 May 2022. The company address is 4th Floor, Park Gate 4th Floor, Park Gate, Brighton, BN1 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Dissolution application strike off company

Date: 01 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2021

Action Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-02-23

Psc name: Oval (1673) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF

Old address: Premier House Eco Park Road Ludlow Shropshire SY8 1ES England

Change date: 2019-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: Henry Otto Brunjes

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Colin Goodall

Termination date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-06

Psc name: Oval (1673) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2017

Action Date: 06 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Premier Medical Holdings Limited

Cessation date: 2017-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Douglas Warner

Appointment date: 2017-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-03

Officer name: Mark Christopher Stirrup

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-06

Officer name: Dr Henry Otto Brunjes

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Robert Colin Goodall

Appointment date: 2016-07-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOSCEPTRE (DIAGNOSTIC) LIMITED

JONAS WEBB BUILDING BABRAHAM RESEARCH CAMPUS,CAMBRIDGE,CB22 3AT

Number:08729781
Status:ACTIVE
Category:Private Limited Company

CCHP 1 LIMITED

UNIT 5,LONDON,SW18 1GN

Number:10418457
Status:ACTIVE
Category:Private Limited Company

LAGOM COMMUNICATION LTD.

DUCHY SQUARE TAVISTOCK ROAD,YELVERTON,PL20 6QF

Number:10095803
Status:ACTIVE
Category:Private Limited Company

ODO VINTAGE LTD

1 COWPER ROAD,BERKHAMSTED,HP4 3DA

Number:11313089
Status:ACTIVE
Category:Private Limited Company

PROSPECTIVE TEAM LIMITED

23 MAIN STREET,RUGBY,CV22 7NQ

Number:05070493
Status:ACTIVE
Category:Private Limited Company

SYNERGY PLUS DEVELOPMENTS LIMITED

6 FLOREAT GARDENS,NEWBURY,RG14 6AW

Number:07541041
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