Advanced company searchLink opens in new window

PREMIER CLUB HOSPITALITY LIMITED

Company number 11367452

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)
04 Jun 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
31 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
31 May 2023 AA Micro company accounts made up to 30 June 2022
18 May 2023 DISS40 Compulsory strike-off action has been discontinued
17 May 2023 AA Micro company accounts made up to 30 June 2021
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2021 TM01 Termination of appointment of Daniel Benjamin Posner as a director on 27 July 2021
27 Jul 2021 AP01 Appointment of Mr Daniel Benjamin Posner as a director on 27 July 2021
07 Jun 2021 AA Micro company accounts made up to 30 June 2020
31 May 2021 AA01 Previous accounting period extended from 31 May 2020 to 30 June 2020
25 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
21 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
27 Apr 2020 AD01 Registered office address changed from Unit 129 D, Spaces,City Road, 25 City Road London EC1Y 1AA England to Unit 8a New North House, 190a New North Road Canonbury Yard London N1 7BJ on 27 April 2020
17 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 Feb 2020 AD01 Registered office address changed from Suite 5 18-22 Finchley Road London NW8 6EB England to Unit 129 D, Spaces,City Road, 25 City Road London EC1Y 1AA on 14 February 2020
08 Aug 2019 AD01 Registered office address changed from Suite 5 18-22 Finchley Road London NW8 6EB England to Suite 5 18-22 Finchley Road London NW8 6EB on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from Unit 7a Shepperton House,Canonbury Business Centre 83-93 Shepperton Road London N1 3DF United Kingdom to Suite 5 18-22 Finchley Road London NW8 6EB on 8 August 2019
01 Aug 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
22 May 2018 AD01 Registered office address changed from 7 Hillgate Place Balham London SW12 9ER United Kingdom to Unit 7a Shepperton House,Canonbury Business Centre 83-93 Shepperton Road London N1 3DF on 22 May 2018
17 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-17
  • GBP 100