- Company Overview for GET PRIVATE INDIVIDUAL LIMITED (08821354)
- Filing history for GET PRIVATE INDIVIDUAL LIMITED (08821354)
- People for GET PRIVATE INDIVIDUAL LIMITED (08821354)
- Registers for GET PRIVATE INDIVIDUAL LIMITED (08821354)
- More for GET PRIVATE INDIVIDUAL LIMITED (08821354)
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
|
|
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
|
|
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
|
|
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 |