- Company Overview for PRIVILEGE RENEWABLE FINANCE LIMITED (11645871)
- Filing history for PRIVILEGE RENEWABLE FINANCE LIMITED (11645871)
- People for PRIVILEGE RENEWABLE FINANCE LIMITED (11645871)
- Charges for PRIVILEGE RENEWABLE FINANCE LIMITED (11645871)
- More for PRIVILEGE RENEWABLE FINANCE LIMITED (11645871)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2022 | DS01 | Application to strike the company off the register | |
28 Nov 2022 | MR04 | Satisfaction of charge 116458710001 in full | |
28 Nov 2022 | MR04 | Satisfaction of charge 116458710002 in full | |
21 Nov 2022 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
29 Aug 2022 | PSC05 | Change of details for Privilege Holdings 2 Limited as a person with significant control on 1 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 4th Floor, 36 Spital Square London E1 6DY United Kingdom to The Old School High Street Stretham Ely CB6 3LD on 1 August 2022 | |
14 Jun 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Jan 2022 | TM01 | Termination of appointment of Andrew Michael Vernau as a director on 24 December 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
11 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
24 May 2021 | AP01 | Appointment of Ms Tracy Jane Giles as a director on 18 May 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
24 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
27 Jan 2020 | TM01 | Termination of appointment of Philip Neil Gerrard as a director on 31 December 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
09 Sep 2019 | AP01 | Appointment of Mr Christopher Paul Winward as a director on 1 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of David Peter Head as a director on 1 September 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Deborah Ann Hardy as a director on 1 September 2019 | |
25 Jan 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
30 Nov 2018 | MR01 | Registration of charge 116458710001, created on 30 November 2018 | |
30 Nov 2018 | MR01 | Registration of charge 116458710002, created on 30 November 2018 | |
26 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-26
|