About

Registered Number: 06118070
Date of Incorporation: 20/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Motivation House, First Way, Wembley, HA9 0JD,

 

Having been setup in 2007, Immigration Premium Ltd has its registered office in Wembley. There are 8 directors listed for Immigration Premium Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REZAEE, Bita 10 October 2011 - 1
HASSANI, Rasool 10 July 2008 01 February 2010 1
RAVANPARVAR, Afsanehroughie 20 February 2007 12 May 2008 1
SEN, Arnab 14 December 2009 15 August 2011 1
EAST ROCK HOUSE LTD 17 August 2011 10 October 2011 1
EAST WIND ROCK LTD 15 August 2011 17 August 2011 1
Secretary Name Appointed Resigned Total Appointments
AHMAD, Farid 12 May 2008 10 February 2009 1
LATIF, Roughieh 20 February 2007 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
CH01 - Change of particulars for director 30 April 2020
DISS40 - Notice of striking-off action discontinued 21 April 2020
AA - Annual Accounts 18 April 2020
AD01 - Change of registered office address 18 April 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
CS01 - N/A 13 June 2019
AD01 - Change of registered office address 29 January 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 11 December 2017
AD01 - Change of registered office address 08 December 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 12 June 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 30 November 2014
AD01 - Change of registered office address 20 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 30 November 2011
TM01 - Termination of appointment of director 10 October 2011
AP01 - Appointment of director 10 October 2011
AD01 - Change of registered office address 07 September 2011
AP02 - Appointment of corporate director 17 August 2011
TM01 - Termination of appointment of director 17 August 2011
AP02 - Appointment of corporate director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 07 September 2010
AD01 - Change of registered office address 06 July 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 27 May 2010
AAMD - Amended Accounts 27 May 2010
TM01 - Termination of appointment of director 04 May 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AP01 - Appointment of director 23 February 2010
288b - Notice of resignation of directors or secretaries 25 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 25 February 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
363a - Annual Return 29 February 2008
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.