PRIVAX SERVICES (UK) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.08417876
CategoryPrivate Limited Company
Incorporated25 Feb 2013
Age11 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution06 Jul 2019
Years4 years, 10 months, 6 days

SUMMARY

PRIVAX SERVICES (UK) LIMITED is an dissolved private limited company with number 08417876. It was incorporated 11 years, 2 months, 15 days ago, on 25 February 2013 and it was dissolved 4 years, 10 months, 6 days ago, on 06 July 2019. The company address is Hill House Hill House, London, EC4A 3TR.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Sep 2018

Category: Address

Type: AD03

New address: Avast Software 110 High Holborn London WC1V 6JS

Documents

View document PDF

Change sail address company with new address

Date: 17 Sep 2018

Category: Address

Type: AD02

New address: Avast Software 110 High Holborn London WC1V 6JS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

New address: Hill House 1 Little New Street London EC4A 3TR

Old address: 110 High Holborn London WC1V 6JS England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mr Kelby Barton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter George Seebohm

Termination date: 2017-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-27

Officer name: Gagandeep Singh

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Gagandeep Singh

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-27

Officer name: Mr Peter George Seebohm

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Erik Scott Siegler

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Old address: 7 Moor Street London W1D 5NB

New address: 110 High Holborn London WC1V 6JS

Change date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erik Scott Siegler

Appointment date: 2015-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-05

Officer name: James Danvers Baillieu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Change account reference date company current extended

Date: 26 Feb 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 25 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGH AP LIMITED

SUITE 1A, WILLOW HOUSE,INVERNESS,IV2 7PA

Number:SC269792
Status:ACTIVE
Category:Private Limited Company

HOMEILEARN LIMITED

147 HIGH STREET,HOUNSLOW,TW5 9PF

Number:11288212
Status:ACTIVE
Category:Private Limited Company

JETHIRE LIMITED

PARK HILL,SHEFFIELD,S26 4UN

Number:02062990
Status:ACTIVE
Category:Private Limited Company

NERDPUBS LTD

8 STRAND,SWANSEA,SA1 2AE

Number:11688259
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PB CARBON LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:10380947
Status:ACTIVE
Category:Private Limited Company

PENSIONS REFUND SPECIALISTS LTD

NOVERS HILL NOVERS HILL TRADING ESTATE,BRISTOL,BS3 5QY

Number:11739534
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