- Company Overview for V5 PREMIER HOUSE BANQUETING LIMITED (07214003)
- Filing history for V5 PREMIER HOUSE BANQUETING LIMITED (07214003)
- People for V5 PREMIER HOUSE BANQUETING LIMITED (07214003)
- More for V5 PREMIER HOUSE BANQUETING LIMITED (07214003)
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) |
---|---|---|---|
01 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2012 | DS01 | Application to strike the company off the register | |
12 Apr 2011 | AR01 |
Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-04-12
|
|
12 Apr 2011 | AD01 | Registered office address changed from 12 John Street London WC1N 2EB United Kingdom on 12 April 2011 | |
04 Jun 2010 | AP01 | Appointment of Jitendrakumar Patel as a director | |
04 Jun 2010 | AP03 | Appointment of Chandresh Patel as a secretary | |
12 Apr 2010 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
12 Apr 2010 | TM01 | Termination of appointment of Dunstana Davies as a director | |
06 Apr 2010 | NEWINC | Incorporation |