Advanced company searchLink opens in new window

PREMIER SPECIALTIES EUROPE LIMITED

Company number 08500099

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 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2021 AA Accounts for a dormant company made up to 30 April 2021
05 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
08 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
15 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 30 April 2018
04 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
12 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017
08 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
17 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
03 Mar 2016 AA Accounts for a dormant company made up to 30 April 2015
02 Mar 2016 TM01 Termination of appointment of Svetlana Sall as a director on 31 January 2016
08 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
12 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
01 Nov 2014 AD01 Registered office address changed from 13 Avon Street Tunbridge Wells Kent TN12JB to C/O Aston Chemicals 5 Premus Coldharbour Way Aylesbury Buckinghamshire HP19 8AP on 1 November 2014
25 Jun 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
27 May 2014 AP01 Appointment of President and Founder Roger George Rich as a director
20 May 2014 AD01 Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 20 May 2014
23 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)