- Company Overview for PREMIER FACADES LIMITED (12853426)
- Filing history for PREMIER FACADES LIMITED (12853426)
- People for PREMIER FACADES LIMITED (12853426)
- More for PREMIER FACADES LIMITED (12853426)
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) |
---|---|---|---|
24 Jul 2025 | AD01 | Registered office address changed from 15 Fusilier Road Daventry NN11 9HH United Kingdom to 21 Wrens Cross Upper Stone Street Maidstone ME15 6YU on 24 July 2025 | |
24 Jun 2025 | AA | Accounts for a dormant company made up to 30 September 2024 | |
26 Mar 2025 | SH01 |
Statement of capital following an allotment of shares on 26 March 2025
|
|
26 Mar 2025 | AP01 | Appointment of Mr Nicolae Ciobanu as a director on 26 March 2025 | |
15 Nov 2024 | CH01 | Director's details changed for Mr Nicanor Ionas on 15 November 2024 | |
13 Nov 2024 | CERTNM |
Company name changed mda premier construction LTD\certificate issued on 13/11/24
|
|
13 Nov 2024 | AD01 | Registered office address changed from 15 Fusilier Road Daventry NN11 9HH England to 15 Fusilier Road Daventry NN11 9HH on 13 November 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from 15 15 Fusilier Road Daventry NN11 9HH England to 15 Fusilier Road Daventry NN11 9HH on 13 November 2024 | |
13 Nov 2024 | AD01 | Registered office address changed from 30 Bernwelle Avenue Romford RM3 9FA England to 15 15 Fusilier Road Daventry NN11 9HH on 13 November 2024 | |
14 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
12 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
02 Sep 2023 | AA | Unaudited abridged accounts made up to 30 September 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
29 Mar 2023 | RT01 | Administrative restoration application | |
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 May 2022 | AD01 | Registered office address changed from 35 Oval Road South Dagenham RM10 9DP England to 30 Bernwelle Avenue Romford RM3 9FA on 3 May 2022 | |
03 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Dec 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2021 | AD01 | Registered office address changed from 207B Ardleigh Green Road Hornchurch RM11 2SD England to 35 Oval Road South Dagenham RM10 9DP on 19 October 2021 |