Gazette. Gazette dissolved voluntary. |
2024-03-19 |
View Report |
Accounts. Accounts type total exemption full. |
2023-11-20 |
View Report |
Dissolution. Dissolution voluntary strike off suspended. |
2023-09-12 |
View Report |
Gazette. Gazette notice voluntary. |
2023-08-22 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-08-15 |
View Report |
Officers. Officer name: Alan Denis Booth. Termination date: 2023-06-28. |
2023-08-07 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-24 |
View Report |
Officers. Appointment date: 2023-06-26. Officer name: Mr Alan Denis Booth. |
2023-07-11 |
View Report |
Officers. Termination date: 2023-06-26. Officer name: Alan Denis Booth. |
2023-06-27 |
View Report |
Officers. Appointment date: 2023-06-26. Officer name: Mrs Theresa Edel Beard. |
2023-06-27 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-23 |
View Report |
Confirmation statement. Statement with no updates. |
2022-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-10-07 |
View Report |
Persons with significant control. Psc name: Premier Place Propco Limited. Change date: 2020-10-19. |
2021-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-26 |
View Report |
Accounts. Accounts type total exemption full. |
2021-06-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2021-04-09 |
View Report |
Gazette. Gazette notice compulsory. |
2021-04-06 |
View Report |
Officers. Termination date: 2020-10-14. Officer name: Sunil Masson. |
2020-10-19 |
View Report |
Officers. Officer name: Deeya Jugurnauth. Termination date: 2020-10-14. |
2020-10-19 |
View Report |
Officers. Officer name: Julius Manuel Bozzino. Termination date: 2020-10-14. |
2020-10-19 |
View Report |
Officers. Officer name: Mr Alan Denis Booth. Appointment date: 2020-10-14. |
2020-10-19 |
View Report |
Officers. Appointment date: 2020-10-14. Officer name: Mr Nicholas John Bland. |
2020-10-19 |
View Report |
Officers. Officer name: Ocorian (Uk) Limited. Appointment date: 2020-10-14. |
2020-10-19 |
View Report |
Address. Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom. New address: Level 5 20 Fenchurch Street London EC3M 3BY. Change date: 2020-10-19. |
2020-10-19 |
View Report |
Officers. Officer name: Accomplish Secretaries Limited. Termination date: 2020-10-15. |
2020-10-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-10 |
View Report |
Mortgage. Charge number: 051770990005. |
2020-08-07 |
View Report |
Mortgage. Charge number: 051770990006. |
2020-08-07 |
View Report |
Mortgage. Charge number: 051770990007. |
2020-08-07 |
View Report |
Officers. Termination date: 2020-02-14. Officer name: Guido Dietrik Seleski. |
2020-03-04 |
View Report |
Officers. Termination date: 2020-02-14. Officer name: Nita Ramesh Savjani. |
2020-03-04 |
View Report |
Officers. Termination date: 2020-02-14. Officer name: Joint Corporate Services Limited. |
2020-03-04 |
View Report |
Officers. Officer name: Tmf Corporate Administration Services Limited. Termination date: 2020-02-14. |
2020-03-04 |
View Report |
Officers. Officer name: Ms Deeya Jugurnauth. Appointment date: 2020-02-14. |
2020-03-04 |
View Report |
Officers. Officer name: Mr Sunil Masson. Appointment date: 2020-02-14. |
2020-03-04 |
View Report |
Officers. Officer name: Mr Julius Manuel Bozzino. Appointment date: 2020-02-14. |
2020-03-04 |
View Report |
Officers. Appointment date: 2020-02-14. Officer name: Accomplish Secretaries Limited. |
2020-03-04 |
View Report |
Address. Old address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom. New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB. Change date: 2020-03-04. |
2020-03-04 |
View Report |
Officers. Change date: 2019-08-20. Officer name: Guido Dietrik Seleski. |
2020-02-12 |
View Report |
Officers. Change date: 2019-08-05. Officer name: Joint Corporate Services Limited. |
2020-02-12 |
View Report |
Persons with significant control. Change date: 2019-08-05. Psc name: Premier Place Propco Limited. |
2020-02-12 |
View Report |
Accounts. Accounts type full. |
2019-10-08 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 12/07/2018. |
2019-09-26 |
View Report |
Address. Change date: 2019-08-20. New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom. |
2019-08-20 |
View Report |
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2019-08-05. |
2019-08-08 |
View Report |
Officers. Change date: 2019-08-05. Officer name: Nita Ramesh Savjani. |
2019-08-05 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-15 |
View Report |
Mortgage. Charge number: 051770990007. Charge creation date: 2019-06-28. |
2019-07-03 |
View Report |
Mortgage. Charge creation date: 2018-12-24. Charge number: 051770990006. |
2019-01-03 |
View Report |