PREMIER ADAPTATIONS LTD

591 London Road 591 London Road, Sutton, SM3 9AG, Surrey, England
StatusDISSOLVED
Company No.07309665
CategoryPrivate Limited Company
Incorporated09 Jul 2010
Age13 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution30 Apr 2024
Years2 months

SUMMARY

PREMIER ADAPTATIONS LTD is an dissolved private limited company with number 07309665. It was incorporated 13 years, 11 months, 21 days ago, on 09 July 2010 and it was dissolved 2 months ago, on 30 April 2024. The company address is 591 London Road 591 London Road, Sutton, SM3 9AG, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-16

Old address: 24 Carnforth Close Epsom Surrey KT19 9HQ England

New address: 591 London Road Cheam Sutton Surrey SM3 9AG

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2018

Action Date: 22 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-22

Old address: 591 London Road Cheam Sutton Surrey SM3 9AG

New address: 24 Carnforth Close Epsom Surrey KT19 9HQ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Jane Streeter

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Larry John Streeter

Cessation date: 2016-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Frederic Charles Streeter

Appointment date: 2016-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larry John Streeter

Termination date: 2016-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-21

Old address: 591 London Road North Cheam Surrey SM3 9AG

New address: 591 London Road Cheam Sutton Surrey SM3 9AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 09 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-09

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-30

Officer name: Larry John Streeter

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AAMD

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2010

Action Date: 09 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-09

Capital : 99 GBP

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Larry John Streeter

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 09 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4EVER YOUNG LIMITED

18 LARKFIELD ROAD,LIVERPOOL,L17 9PT

Number:11772869
Status:ACTIVE
Category:Private Limited Company

FUTURE CORP LIMITED

18-22 ASHWIN STREET,LONDON,E8 3DL

Number:07744742
Status:ACTIVE
Category:Private Limited Company

J-1-5 COMPUTER SERVICES LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:06907284
Status:ACTIVE
Category:Private Limited Company

KAREN HARKNESS LIMITED

25 BUTTERBACHE ROAD,CHESTER,CH3 6BY

Number:09972781
Status:ACTIVE
Category:Private Limited Company

PAPAS FISH AND CHIPS (HULL) LIMITED

59 NOTTINGHAM ROAD,NOTTINGHAM,NG15 9HG

Number:10198308
Status:ACTIVE
Category:Private Limited Company

RAWEMEDIA LIMITED

18 FUGGLE DRIVE,AYLESBURY,HP21 9AY

Number:07807386
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source