- Company Overview for PREMIER CHOICE TELECOM LIMITED (04041312)
- Filing history for PREMIER CHOICE TELECOM LIMITED (04041312)
- People for PREMIER CHOICE TELECOM LIMITED (04041312)
- Charges for PREMIER CHOICE TELECOM LIMITED (04041312)
- Registers for PREMIER CHOICE TELECOM LIMITED (04041312)
- More for PREMIER CHOICE TELECOM LIMITED (04041312)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2024 | DS01 | Application to strike the company off the register | |
27 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
28 Mar 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
05 Aug 2022 | AD03 | Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
05 Aug 2022 | AD02 | Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA | |
01 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
22 Nov 2021 | CC04 | Statement of company's objects | |
09 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2021 | MA | Memorandum and Articles of Association | |
03 Sep 2021 | TM01 | Termination of appointment of Neil John Redding as a director on 13 August 2021 | |
27 Aug 2021 | PSC02 | Notification of Daisy Communications Holdings Limited as a person with significant control on 13 August 2021 | |
27 Aug 2021 | PSC07 | Cessation of Sarah Caroline Stansfield as a person with significant control on 13 August 2021 | |
27 Aug 2021 | AA01 | Current accounting period shortened from 31 July 2022 to 31 March 2022 | |
27 Aug 2021 | PSC07 | Cessation of Nicholas Jeremy Stansfield as a person with significant control on 13 August 2021 | |
27 Aug 2021 | PSC07 | Cessation of Neil John Redding as a person with significant control on 13 August 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from Premier House 102a Station Road Sidcup Kent DA15 7DE to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on 27 August 2021 | |
27 Aug 2021 | AP01 | Appointment of Mr Stuart Norman Morten as a director on 13 August 2021 | |
27 Aug 2021 | TM01 | Termination of appointment of Nicholas Stansfield as a director on 13 August 2021 | |
27 Aug 2021 | AP01 | Appointment of Mr David Raymond Mcginn as a director on 13 August 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
22 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 26 July 2000
|