PRIVILEGE AD FINANCE LIMITED
Status | DISSOLVED |
Company No. | 11194316 |
Category | Private Limited Company |
Incorporated | 08 Feb 2018 |
Age | 6 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 2 months, 18 days |
SUMMARY
PRIVILEGE AD FINANCE LIMITED is an dissolved private limited company with number 11194316. It was incorporated 6 years, 4 months ago, on 08 February 2018 and it was dissolved 1 year, 2 months, 18 days ago, on 21 March 2023. The company address is The Old School High Street The Old School High Street, Ely, CB6 3LD, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Dec 2022
Category: Dissolution
Type: DS01
Documents
Mortgage satisfy charge full
Date: 28 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 111943160001
Documents
Change account reference date company previous shortened
Date: 21 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
New date: 2022-09-30
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 29 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-08-01
Psc name: Privilege Holdings 2 Limited
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Address
Type: AD01
New address: The Old School High Street Stretham Ely CB6 3LD
Old address: 4th Floor, 36 Spital Square London E1 6DY United Kingdom
Change date: 2022-08-01
Documents
Accounts with accounts type small
Date: 14 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Termination director company with name termination date
Date: 05 Jan 2022
Action Date: 24 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Michael Vernau
Termination date: 2021-12-24
Documents
Accounts with accounts type small
Date: 11 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 18 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-18
Officer name: Ms Tracy Jane Giles
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type small
Date: 24 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Termination director company with name termination date
Date: 27 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Neil Gerrard
Termination date: 2019-12-31
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-01
Officer name: Deborah Ann Hardy
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Peter Head
Termination date: 2019-09-01
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-01
Officer name: Mr Christopher Paul Winward
Documents
Accounts with accounts type small
Date: 08 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Change account reference date company current shortened
Date: 10 Oct 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Oct 2018
Action Date: 30 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-09-30
Charge number: 111943160001
Documents
Notification of a person with significant control
Date: 27 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-26
Psc name: Privilege Holdings 2 Limited
Documents
Cessation of a person with significant control
Date: 27 Sep 2018
Action Date: 26 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Privilege Holdings Limited
Cessation date: 2018-09-26
Documents
Resolution
Date: 10 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10336360 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 BANK SIDE,BOLTON,BL5 2QP
Number: | 05692083 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A FOREST GATE,CHIPPENHAM,SN15 3RS
Number: | 07495513 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ETHELRED ROAD,WORTHING,BN14 7LY
Number: | 09021132 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BRACKEN DRIVE,CHIGWELL,IG7 5RF
Number: | 09850008 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 BISHOPS WOOD,WAKEFIELD,WF2 6SZ
Number: | 11158592 |
Status: | ACTIVE |
Category: | Private Limited Company |