PREMX LIMITED

64 Drake Street, Rochdale, OL16 1PA, England
StatusDISSOLVED
Company No.11449548
CategoryPrivate Limited Company
Incorporated05 Jul 2018
Age5 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years11 months, 1 day

SUMMARY

PREMX LIMITED is an dissolved private limited company with number 11449548. It was incorporated 5 years, 10 months, 9 days ago, on 05 July 2018 and it was dissolved 11 months, 1 day ago, on 13 June 2023. The company address is 64 Drake Street, Rochdale, OL16 1PA, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 23 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

Old address: 113 Westonfields Drive Stoke-on-Trent ST3 5JQ England

New address: 64 Drake Street Rochdale OL16 1PA

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aqueel Ahmed

Appointment date: 2021-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aqueel Ahmed

Notification date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-01

Officer name: Hussain Abid

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hussain Abid

Cessation date: 2021-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hussain Abid

Change date: 2021-02-02

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2021

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hussain Abid

Change date: 2021-07-04

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 20 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-20

Psc name: Hussain Abid

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-13

New address: 113 Westonfields Drive Stoke-on-Trent ST3 5JQ

Old address: 64 Drake Street Rochdale OL16 1PA England

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aqueel Ahmed

Cessation date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Aqueel Ahmed

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aqueel Ahmed

Termination date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2021

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hussain Abid

Appointment date: 2020-12-20

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

New address: 64 Drake Street Rochdale OL16 1PA

Change date: 2020-05-18

Old address: 1 Aston Court Kingsmead Business Park High Wycombe Buckinghamshire HP11 1LA England

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-31

New date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 May 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jan 2020

Action Date: 30 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aqueel Ahmed

Notification date: 2019-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-30

Officer name: Mr Aqueel Ahmed

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aqueel Ahmed

Appointment date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-30

Officer name: Michael Newton

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Newton

Termination date: 2019-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jan 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Michael Steven Newton

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

New address: 1 Aston Court Kingsmead Business Park High Wycombe Buckinghamshire HP11 1LA

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

Change date: 2018-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donna Ekford

Cessation date: 2018-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-11

Psc name: Michael Newton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Donna Ekford

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-11

Officer name: Donna Ekford

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Newton

Appointment date: 2018-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Newton

Appointment date: 2018-07-20

Documents

View document PDF

Incorporation company

Date: 05 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

55 DEGREES NORTH LIMITED

CHEVIOT HOUSE BEAMINSTER WAY EAST,NEWCASTLE UPON TYNE,NE3 2ER

Number:04571132
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHERRY RED CONSULTANCY LIMITED

BANK FARM,LEEK,ST13 7SX

Number:11016299
Status:ACTIVE
Category:Private Limited Company

CONGRUENT LTD

244 MAIN ROAD,HIGH WYCOMBE,HP14 4RX

Number:08998718
Status:ACTIVE
Category:Private Limited Company

EXCELLENCE4U LIMITED

ORWELL HOUSE, NEW PASTURES,YORK,YO42 4QD

Number:05371298
Status:ACTIVE
Category:Private Limited Company

HP MORAN LTD

43 GWENDOLINE CLOSE,WIRRAL,CH61 1DJ

Number:11568094
Status:ACTIVE
Category:Private Limited Company

K AND A DISSOLUTION LIMITED

THE PINNACLE 3RD FLOOR,MANCHESTER,M2 4NG

Number:04673718
Status:LIQUIDATION
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