Advanced company searchLink opens in new window

PRIVATELINE88 LIMITED

Company number 09329840

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)
08 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 TM01 Termination of appointment of Joseph Craig Fennell as a director on 11 December 2017
13 Dec 2017 PSC07 Cessation of Joseph Craig Fennell as a person with significant control on 11 December 2017
11 Dec 2017 AP01 Appointment of Mr Thomas Kevin Beattie as a director on 11 December 2017
17 Oct 2017 AA Total exemption small company accounts made up to 30 November 2016
27 Sep 2017 PSC01 Notification of Joseph Fennell as a person with significant control on 31 July 2017
06 Aug 2017 TM01 Termination of appointment of Glenn Fredrick Mackay as a director on 31 July 2017
01 Aug 2017 AP01 Appointment of Mr Joseph Fennell as a director on 31 July 2017
31 Jul 2017 PSC07 Cessation of Glenn Frederick Mackay as a person with significant control on 31 July 2017
31 Jul 2017 AD01 Registered office address changed from 48 st. Aubyns Hove East Sussex BN3 2TE England to Baldwin's Farm Estate Dennies Lane Upminster Dennises Lane Upminster RM14 2XB on 31 July 2017
30 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
29 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2016 AP01 Appointment of Mr Glenn Frederick Mackay as a director on 1 October 2016
19 Oct 2016 TM01 Termination of appointment of Alan Ronald Bentley as a director on 1 October 2016
08 Aug 2016 TM01 Termination of appointment of Brendan Gilligan as a director on 6 August 2016
02 Aug 2016 AP01 Appointment of Mr Brendan Gilligan as a director on 10 April 2016
08 Jan 2016 AD01 Registered office address changed from Suite 12 3rd Floor, Vantage Point New England Road Brighton BN1 4GW to 48 st. Aubyns Hove East Sussex BN3 2TE on 8 January 2016
30 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
15 Dec 2015 AD01 Registered office address changed from 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB England to Suite 12 3rd Floor, Vantage Point New England Road Brighton BN1 4GW on 15 December 2015
19 Nov 2015 AD01 Registered office address changed from 1 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LB England to 1 Chase Cottages Ongar Road Brentwood Essex CM15 0LB on 19 November 2015
30 Sep 2015 AD01 Registered office address changed from 1 Little Courtenay Hove BN3 2WF England to 1 Ongar Road Kelvedon Hatch Brentwood Essex CM15 0LB on 30 September 2015
27 Nov 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2014-11-27
  • GBP 100