Premier It Networks Limited

DataGardener
dissolved
Unknown

Premier It Networks Limited

06569732Private Limited With Share Capital

Unit 1A-1B Millennium Way, Pride Park, Derby, DE248HZ
Incorporated

18/04/2008

Company Age

18 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Premier It Networks Limited (06569732) is a private limited with share capital incorporated on 18/04/2008 (18 years old) and registered in derby, DE248HZ. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 18/04/2008
DE248HZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

65
Gazette Dissolved Voluntary
Category:Gazette
Date:02-05-2017
Gazette Notice Voluntary
Category:Gazette
Date:14-02-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:07-02-2017
Legacy
Category:Capital
Date:30-01-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-01-2017
Legacy
Category:Insolvency
Date:30-01-2017
Resolution
Category:Resolution
Date:30-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Resolution
Category:Resolution
Date:26-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2015
Capital Allotment Shares
Category:Capital
Date:20-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Legacy
Category:Mortgage
Date:09-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2012
Termination Director Company With Name
Category:Officers
Date:21-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:20-10-2011
Legacy
Category:Mortgage
Date:30-09-2011
Termination Director Company With Name
Category:Officers
Date:02-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2011
Termination Director Company With Name
Category:Officers
Date:10-02-2011
Legacy
Category:Mortgage
Date:21-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2010
Legacy
Category:Mortgage
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2010
Legacy
Category:Annual Return
Date:04-06-2009
Memorandum Articles
Category:Incorporation
Date:08-09-2008
Resolution
Category:Resolution
Date:08-09-2008
Legacy
Category:Capital
Date:09-06-2008
Legacy
Category:Officers
Date:09-06-2008
Legacy
Category:Officers
Date:09-06-2008
Legacy
Category:Officers
Date:09-06-2008
Legacy
Category:Officers
Date:09-06-2008
Legacy
Category:Officers
Date:09-06-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:19-05-2008
Legacy
Category:Officers
Date:01-05-2008
Legacy
Category:Officers
Date:01-05-2008
Incorporation Company
Category:Incorporation
Date:18-04-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2017
Filing Date25/02/2016
Latest Accounts30/04/2015

Trading Addresses

Unit 1A-1B, Millennium Way, Pride Park, Derby, Derbyshire, DE248HZRegistered

Contact

Unit 1A-1B Millennium Way, Pride Park, Derby, DE248HZ