Advanced company searchLink opens in new window

PREMIER INN PORTSMOUTH LIMITED

Company number 04572875

Filter by category

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2020 DS01 Application to strike the company off the register
20 May 2019 AC92 Restoration by order of the court
15 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2018 DS01 Application to strike the company off the register
27 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
30 May 2017 AA Accounts for a dormant company made up to 2 March 2017
30 Mar 2017 AP04 Appointment of Whitbread Secretaries as a secretary on 30 March 2017
30 Mar 2017 AP02 Appointment of Whitbread Directors 2 Ltd as a director on 30 March 2017
30 Mar 2017 AP02 Appointment of Whitbread Directors 1 Ltd as a director on 30 March 2017
30 Mar 2017 AP01 Appointment of Mr Daren Clive Lowry as a director on 30 March 2017
30 Mar 2017 TM02 Termination of appointment of Daren Clive Lowry as a secretary on 30 March 2017
30 Mar 2017 TM01 Termination of appointment of Simon David Ewins as a director on 30 March 2017
30 Mar 2017 TM01 Termination of appointment of Simon Edward Jones as a director on 30 March 2017
30 Mar 2017 TM01 Termination of appointment of Bhavesh Mistry as a director on 30 March 2017
23 Nov 2016 AA Full accounts made up to 3 March 2016
09 Nov 2016 AP01 Appointment of Simon David Ewins as a director on 14 October 2016
07 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
07 Nov 2016 TM01 Termination of appointment of Paul Charles Flaum as a director on 30 September 2016
06 Sep 2016 CH01 Director's details changed for Mr Bhavesh Mistry on 12 December 2014
16 Aug 2016 AUD Auditor's resignation
13 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
16 Oct 2015 AA Full accounts made up to 26 February 2015