Advanced company searchLink opens in new window

PREMIER SUPPLY GROUP LIMITED

Company number 10413412

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)
06 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2022 AP01 Appointment of Robert Brett Bell as a director on 7 February 2022
07 Feb 2022 TM01 Termination of appointment of Susan Catherine Sachdev as a director on 7 February 2022
07 Feb 2022 PSC01 Notification of Robert Brett Bell as a person with significant control on 7 February 2022
07 Feb 2022 PSC07 Cessation of Susan Catherine Sachdev as a person with significant control on 7 February 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
26 Jan 2022 AP01 Appointment of Susan Catherine Sachdev as a director on 26 January 2022
26 Jan 2022 TM01 Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 26 January 2022
26 Jan 2022 PSC01 Notification of Susan Catherine Sachdev as a person with significant control on 26 January 2022
26 Jan 2022 PSC07 Cessation of Riannon Mary Sachdev-Scanlon as a person with significant control on 26 January 2022
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
11 Jan 2022 AD01 Registered office address changed from 84 Station Road Kings Langley Herts WD4 8LB England to The Barn 16 Nascot Place Watford WD17 4QT on 11 January 2022
23 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
16 Nov 2020 AP01 Appointment of Riannon Mary Sachdev-Scanlon as a director on 16 November 2020
16 Nov 2020 TM01 Termination of appointment of Michelle Susan Read as a director on 16 November 2020
16 Nov 2020 PSC01 Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 16 November 2020
16 Nov 2020 PSC07 Cessation of Michelle Susan Read as a person with significant control on 16 November 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
16 Nov 2020 AD01 Registered office address changed from 18 the Garth Abbots Langley Hertfordshire WD5 0JJ England to 84 Station Road Kings Langley Herts WD4 8LB on 16 November 2020
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
28 Sep 2020 AP01 Appointment of Michelle Susan Read as a director on 28 September 2020
28 Sep 2020 TM01 Termination of appointment of Jannine Daniel Mcleod as a director on 28 September 2020
28 Sep 2020 PSC01 Notification of Michelle Susan Read as a person with significant control on 28 September 2020
28 Sep 2020 PSC07 Cessation of Jannine Daniel Mcleod as a person with significant control on 28 September 2020