Advanced company searchLink opens in new window

GET PRIVATE INDIVIDUAL LIMITED

Company number 08821354

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2019 DS01 Application to strike the company off the register
21 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with updates
26 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Oct 2018 AP01 Appointment of Mr David Edmands as a director on 30 September 2018
05 Oct 2018 TM01 Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018
28 Feb 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
26 Feb 2018 PSC02 Notification of Nevada Investments 7 Limited as a person with significant control on 22 June 2017
26 Feb 2018 PSC07 Cessation of Chase Templeton Limited as a person with significant control on 22 June 2017
01 Feb 2018 AD03 Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN
01 Feb 2018 AD02 Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone ME14 3EN
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
19 Dec 2017 PSC02 Notification of Chase Templeton Limited as a person with significant control on 22 June 2017
19 Dec 2017 PSC07 Cessation of Palatine Private Equity Llp as a person with significant control on 22 June 2017
19 Dec 2017 PSC07 Cessation of Kevin Amphlett as a person with significant control on 22 June 2017
04 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
13 Feb 2017 RP04CS01 Second filing of Confirmation Statement dated 19/12/2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 13/02/2017.
22 Aug 2016 AA Accounts for a dormant company made up to 31 October 2015
04 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
06 Aug 2015 AA Full accounts made up to 31 October 2014
12 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
06 Jun 2014 AP01 Appointment of Mr Jeffrey Norman Tate as a director
16 May 2014 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 16 May 2014