PREMIER MEDICAL 4 LIMITED
Status | DISSOLVED |
Company No. | 09981774 |
Category | Private Limited Company |
Incorporated | 02 Feb 2016 |
Age | 8 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 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
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
Dissolution application strike off company
Date: 01 Mar 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BIOSCEPTRE (DIAGNOSTIC) LIMITED
JONAS WEBB BUILDING BABRAHAM RESEARCH CAMPUS,CAMBRIDGE,CB22 3AT
Number: | 08729781 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5,LONDON,SW18 1GN
Number: | 10418457 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUCHY SQUARE TAVISTOCK ROAD,YELVERTON,PL20 6QF
Number: | 10095803 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COWPER ROAD,BERKHAMSTED,HP4 3DA
Number: | 11313089 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |