Established in 2002, Premier Envoy Ltd has its registered office in Sheffield, South Yorkshire, it's status at Companies House is "Dissolved". There is one director listed for the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKEMORE, Wayne | 09 March 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 24 February 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 11 November 2014 | |
DS01 - Striking off application by a company | 30 October 2014 | |
AR01 - Annual Return | 22 September 2014 | |
RESOLUTIONS - N/A | 27 June 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 June 2014 | |
SH19 - Statement of capital | 27 June 2014 | |
CAP-SS - N/A | 27 June 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AR01 - Annual Return | 03 September 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 13 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2012 | |
TM02 - Termination of appointment of secretary | 28 March 2012 | |
TM01 - Termination of appointment of director | 28 March 2012 | |
AP03 - Appointment of secretary | 28 March 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
AD01 - Change of registered office address | 28 March 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 10 May 2011 | |
TM01 - Termination of appointment of director | 15 November 2010 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 14 July 2010 | |
AA01 - Change of accounting reference date | 05 July 2010 | |
AA - Annual Accounts | 05 July 2010 | |
MG01 - Particulars of a mortgage or charge | 26 November 2009 | |
363a - Annual Return | 01 September 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363s - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 22 April 2008 | |
363s - Annual Return | 21 September 2007 | |
AA - Annual Accounts | 12 June 2007 | |
363s - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363a - Annual Return | 06 September 2005 | |
CERTNM - Change of name certificate | 31 January 2005 | |
AA - Annual Accounts | 30 November 2004 | |
AA - Annual Accounts | 06 September 2004 | |
363s - Annual Return | 31 August 2004 | |
RESOLUTIONS - N/A | 06 April 2004 | |
CERTNM - Change of name certificate | 24 March 2004 | |
RESOLUTIONS - N/A | 02 February 2004 | |
RESOLUTIONS - N/A | 02 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2004 | |
123 - Notice of increase in nominal capital | 02 February 2004 | |
363s - Annual Return | 07 October 2003 | |
363s - Annual Return | 09 September 2003 | |
287 - Change in situation or address of Registered Office | 03 June 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
287 - Change in situation or address of Registered Office | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
288b - Notice of resignation of directors or secretaries | 23 September 2002 | |
288a - Notice of appointment of directors or secretaries | 23 September 2002 | |
CERTNM - Change of name certificate | 17 September 2002 | |
NEWINC - New incorporation documents | 30 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 November 2009 | Fully Satisfied |
N/A |