Advanced company searchLink opens in new window

PREMIER FORMATIONS LIMITED

Company number 04464364

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
30 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
27 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
15 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
05 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
22 Mar 2018 PSC07 Cessation of Chambers Directors Limited as a person with significant control on 19 March 2018
02 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
11 Jul 2017 PSC02 Notification of Chambers Directors Limited as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Brian Thomas Wadlow as a person with significant control on 6 April 2016
14 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
21 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
21 Jun 2016 AP01 Appointment of Mr Brian Thomas Wadlow as a director on 13 May 2016
21 Jun 2016 TM01 Termination of appointment of Joanna Urszula Pielat as a director on 13 May 2016
07 Apr 2016 AD01 Registered office address changed from 122-126 Tooley Street London SE1 2TU to 102 Langdale House 11 Marshalsea Road London SE1 1EN on 7 April 2016
11 Aug 2015 CH02 Director's details changed for Chambers Directors Limited on 27 December 2014
11 Aug 2015 CH04 Secretary's details changed for Chambers Secretaries Limited on 27 December 2014
21 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
22 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1