This company is commonly known as Premier Image Limited. The company was founded 11 years ago and was given the registration number 08426697. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | PREMIER IMAGE LIMITED |
---|---|---|
Company Number | : | 08426697 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 March 2013 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kings Avenue, Winchmore Hill, London, N21 3NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54a, Church Road, Ashford, England, TW15 2TS | Director | 01 March 2013 | Active |
47-49, Green Lane, Northwood,, United Kingdom, HA6 3AE | Director | 01 March 2013 | Active |
Mr Saravanan Andiyapan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | 1, Kings Avenue, London, N21 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-15 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-05-22 | Resolution | Resolution. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Accounts | Change account reference date company previous shortened. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-12 | Accounts | Change account reference date company previous shortened. | Download |
2015-03-04 | Gazette | Gazette filings brought up to date. | Download |
2015-03-03 | Gazette | Gazette notice compulsory. | Download |
2015-03-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-30 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.