PREMIERSHIP SOLUTIONS & SERVICES LTD

Cadline House Cadline House, Staines-Upon-Thames, TW18 2AP, England
StatusDISSOLVED
Company No.11897983
CategoryPrivate Limited Company
Incorporated21 Mar 2019
Age5 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 3 days

SUMMARY

PREMIERSHIP SOLUTIONS & SERVICES LTD is an dissolved private limited company with number 11897983. It was incorporated 5 years, 2 months, 14 days ago, on 21 March 2019 and it was dissolved 2 years, 4 months, 3 days ago, on 01 February 2022. The company address is Cadline House Cadline House, Staines-upon-thames, TW18 2AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

New address: Cadline House Drake Avenue Staines-upon-Thames TW18 2AP

Old address: Corner Oak 1 Homer Road Solihull B91 3QG England

Change date: 2021-02-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-02

Psc name: Richard Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-02

Psc name: Justin Keith Barnes

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cadline Ltd

Notification date: 2020-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Peppin

Appointment date: 2020-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Richard Evans

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-02

Officer name: Justin Keith Barnes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Evans

Change date: 2019-05-09

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-09

Psc name: Mr Justin Keith Barnes

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Evans

Change date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Keith Barnes

Change date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

New address: Corner Oak 1 Homer Road Solihull B91 3QG

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 21 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELL LONDON (HOLDINGS) LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:09247936
Status:ACTIVE
Category:Private Limited Company

KAAM LIMITED

SUITE 3.10 BUILDING 2, UNIVERSAL SQUARE,MANCHESTER,M12 6JH

Number:11720944
Status:ACTIVE
Category:Private Limited Company

MINSTER STUDIES LTD

11 GREENGALES LANE,YORK,YO19 6BW

Number:04808587
Status:ACTIVE
Category:Private Limited Company

PETCASS LIMITED

2 WISTERIA DRIVE,WALSALL,WS8 7NZ

Number:04318464
Status:ACTIVE
Category:Private Limited Company

PROSEED ALTON LIMITED

1-2 CASTLE LANE,LONDON,SW1E 6DR

Number:11520760
Status:ACTIVE
Category:Private Limited Company

THE BODY STUDIO LIMITED

C/O 1A,NORTHWOOD,HA6 3BG

Number:07004865
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