- Company Overview for PRIVATELINE88 LIMITED (09329840)
- Filing history for PRIVATELINE88 LIMITED (09329840)
- People for PRIVATELINE88 LIMITED (09329840)
- More for PRIVATELINE88 LIMITED (09329840)
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
|
|
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
Statement of capital on 2014-11-27
|