GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 - 24 Harbour House Coldharbour Lane Rainham RM13 9YB. Change occurred on June 7, 2022. Company's previous address: , 15 Alderman Avenue, Barking, IG11 0LS, England.
filed on: 7th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 - 24 Harbour House Coldharbour Lane Rainham RM13 9YB. Change occurred on May 10, 2022. Company's previous address: , 10 South Molton Road, London, E16 1PE, United Kingdom.
filed on: 10th, May 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed premiumcreators LTDcertificate issued on 10/05/22
filed on: 10th, May 2022
| change of name
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: January 5, 2022) of a secretary
filed on: 16th, January 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 1, 2020: 100.00 GBP
filed on: 16th, January 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 14, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on November 7, 2021
filed on: 20th, November 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 8, 2021
filed on: 20th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 8, 2021 new director was appointed.
filed on: 20th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2021
filed on: 20th, November 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 2, 2021
filed on: 20th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on October 16, 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 18, 2021) of a secretary
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 18, 2021 new director was appointed.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 19, 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control September 17, 2021
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 18, 2021
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 10 South Molton Road London E16 1PE.
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 South Molton Road London E16 1PE. Change occurred on January 31, 2021. Company's previous address: 10 South Molton Road London E16 1PE England.
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 South Molton Road London E16 1PE. Change occurred on January 31, 2021. Company's previous address: 10 South Molton Road London E16 1PE United Kingdom.
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 South Molton Road London E16 1PE. Change occurred on January 30, 2021. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 1, 2020
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 28, 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2021
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 31, 2020: 100.00 GBP
filed on: 9th, November 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 28, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control October 25, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
Appointment (date: October 21, 2020) of a secretary
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 21, 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 20, 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2020
| incorporation
|
Free Download
(30 pages)
|