Advanced company searchLink opens in new window

PREMIER PLACE MANCO LTD

Company number 11347429

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-04
  • GBP 1