- Company Overview for PREMIER PLACE MANCO LTD (11347429)
- Filing history for PREMIER PLACE MANCO LTD (11347429)
- People for PREMIER PLACE MANCO LTD (11347429)
- Charges for PREMIER PLACE MANCO LTD (11347429)
- More for PREMIER PLACE MANCO LTD (11347429)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2020 | DS01 | Application to strike the company off the register | |
13 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
13 May 2020 | PSC02 | Notification of Morgan Stanley as a person with significant control on 14 February 2020 | |
19 Feb 2020 | PSC07 | Cessation of Premier Place Propco Ltd as a person with significant control on 14 February 2020 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Ilya Nikitin on 6 August 2019 | |
12 Feb 2020 | CH01 | Director's details changed for Mr Shamik Aroonchandra Narotam on 6 August 2019 | |
06 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Shamik Aroonchandra Narotam on 5 August 2019 | |
16 Aug 2019 | CH01 | Director's details changed for Mr Ilya Nikitin on 5 August 2019 | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
06 Aug 2019 | PSC05 | Change of details for Premier Place Propco Ltd as a person with significant control on 5 August 2019 | |
06 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 | |
03 Jul 2019 | MR01 | Registration of charge 113474290003, created on 28 June 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
03 Jan 2019 | MR01 | Registration of charge 113474290002, created on 24 December 2018 | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2018 | CH01 | Director's details changed for Mr Ilya Nikitin on 5 June 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Mr Shamik Aroonchandra Narotam on 5 June 2018 | |
05 Jun 2018 | MR01 | Registration of charge 113474290001, created on 31 May 2018 | |
04 Jun 2018 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 5th Floor 6 st Andrew Street London EC4A 3AE on 4 June 2018 | |
30 May 2018 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 30 May 2018 | |
04 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-04
|