Advanced company searchLink opens in new window

PREMEL CARS LIMITED

Company number 02836050

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2018 DS01 Application to strike the company off the register
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
01 Sep 2017 PSC07 Cessation of Ramiyar Jehangir Panday as a person with significant control on 31 August 2017
01 Sep 2017 PSC01 Notification of Graham Cohen as a person with significant control on 31 August 2017
01 Sep 2017 TM01 Termination of appointment of Ramiyar Jehangir Panday as a director on 31 August 2017
23 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
23 Jan 2017 CH01 Director's details changed for Mr Graham Cohen on 11 December 2016
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2015 TM01 Termination of appointment of Maurizio Di Ubaldo as a director on 1 November 2015
17 Sep 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
17 Sep 2015 AP01 Appointment of Maurizio Di Ubaldo as a director on 1 July 2015
17 Sep 2015 AP01 Appointment of Ramiyar Jehangir Panday as a director on 1 July 2015
15 Sep 2015 CERTNM Company name changed premel LIMITED\certificate issued on 15/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01
08 Sep 2015 TM01 Termination of appointment of Thomas Andrew Whelan as a director on 1 July 2015
08 Sep 2015 AP01 Appointment of Mr Graham Cohen as a director on 1 July 2015
08 Sep 2015 DS02 Withdraw the company strike off application
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2015 DS01 Application to strike the company off the register
21 Aug 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
19 Aug 2014 AA Total exemption full accounts made up to 31 March 2014