PREMIERSHIP SOLUTIONS & SERVICES LTD
Status | DISSOLVED |
Company No. | 11897983 |
Category | Private Limited Company |
Incorporated | 21 Mar 2019 |
Age | 5 years, 2 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 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
Dissolution application strike off company
Date: 02 Nov 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
DELL LONDON (HOLDINGS) LIMITED
843 FINCHLEY ROAD,LONDON,NW11 8NA
Number: | 09247936 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3.10 BUILDING 2, UNIVERSAL SQUARE,MANCHESTER,M12 6JH
Number: | 11720944 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GREENGALES LANE,YORK,YO19 6BW
Number: | 04808587 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WISTERIA DRIVE,WALSALL,WS8 7NZ
Number: | 04318464 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 CASTLE LANE,LONDON,SW1E 6DR
Number: | 11520760 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 1A,NORTHWOOD,HA6 3BG
Number: | 07004865 |
Status: | ACTIVE |
Category: | Private Limited Company |