Advanced company searchLink opens in new window

PRIVITAR RVC IP LIMITED

Company number 06028958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2018 DS01 Application to strike the company off the register
19 Dec 2017 PSC02 Notification of Privitar Limited as a person with significant control on 20 September 2016
19 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
29 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
26 Sep 2016 AP01 Appointment of Mr Jason Anthony Du Preez as a director on 20 September 2016
26 Sep 2016 AD01 Registered office address changed from C/O the Accounts Bureau Ltd 83 Victoria Street London SW1H 0HW to Salisbury House Salisbury Villas Cambridge CB1 2LA on 26 September 2016
26 Sep 2016 TM01 Termination of appointment of John Philip Alexander Simpson as a director on 20 September 2016
26 Sep 2016 TM02 Termination of appointment of John Philip Alexander Simpson as a secretary on 20 September 2016
12 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-04
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
31 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
25 Sep 2012 AD01 Registered office address changed from C/O the Accounts Bureau Ltd 2Nd Floor 1 Warwick Row London SW1E 5ER United Kingdom on 25 September 2012
10 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Mar 2011 AD01 Registered office address changed from C/O C/O the Accounts Bureau Ltd 3Rd Floor, Elliot House 10-12 Allington Street London SW1E 5EH United Kingdom on 28 March 2011