PRIVILEGE DRIVE LTD

457 Railway Arches Robeson Street, London, E3 4JA, Uk
StatusDISSOLVED
Company No.07867513
CategoryPrivate Limited Company
Incorporated01 Dec 2011
Age12 years, 5 months
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 10 days

SUMMARY

PRIVILEGE DRIVE LTD is an dissolved private limited company with number 07867513. It was incorporated 12 years, 5 months ago, on 01 December 2011 and it was dissolved 2 years, 1 month, 10 days ago, on 22 March 2022. The company address is 457 Railway Arches Robeson Street, London, E3 4JA, Uk.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chand Miah

Change date: 2017-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2015

Action Date: 01 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 01 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tera Miah

Documents

View document PDF

Appoint person director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chand Miah

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lilu Miah

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-27

Old address: 18 Celandine Close Poplar London Uk E14 7AY England

Documents

View document PDF

Incorporation company

Date: 01 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J ANGELS LIMITED

FLAT 22, TRAFALGAR COURT,GILLINGHAM,ME7 4RQ

Number:11585741
Status:ACTIVE
Category:Private Limited Company

MEADONS HOLDINGS 2 LIMITED

C/O DPC,STOKE-ON-TRENT,ST4 2QY

Number:11942196
Status:ACTIVE
Category:Private Limited Company

R F OLD (NEWQUAY) LIMITED

BRYNDON HOUSE,NEWQUAY,TR7 1AD

Number:06817009
Status:ACTIVE
Category:Private Limited Company

READ ROOFING LIMITED

5 HIGHLAND AVENUE,LEICESTER,LE9 2HU

Number:09496260
Status:ACTIVE
Category:Private Limited Company

STANDARD TRAFFIC SOLUTIONS LIMITED

9 LIMES ROAD,BECKENHAM,BR3 6NS

Number:06803906
Status:ACTIVE
Category:Private Limited Company

THOTHAAL POWERGEN LTD

C/O 170 CHURCH ROAD,MITCHAM,CR4 3BW

Number:09106830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source