PRIVILEGE AD FINANCE LIMITED

The Old School High Street The Old School High Street, Ely, CB6 3LD, England
StatusDISSOLVED
Company No.11194316
CategoryPrivate Limited Company
Incorporated08 Feb 2018
Age6 years, 4 months
JurisdictionEngland Wales
Dissolution21 Mar 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 111943160001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

87 GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10336360
Status:ACTIVE
Category:Private Limited Company

GRACEHOUSE LIMITED

42 BANK SIDE,BOLTON,BL5 2QP

Number:05692083
Status:ACTIVE
Category:Private Limited Company

HOME AUTOMATION LTD

14A FOREST GATE,CHIPPENHAM,SN15 3RS

Number:07495513
Status:ACTIVE
Category:Private Limited Company

KEMPHARMA LTD

2 ETHELRED ROAD,WORTHING,BN14 7LY

Number:09021132
Status:ACTIVE
Category:Private Limited Company

MIFFY'S BEAUTY LTD

4 BRACKEN DRIVE,CHIGWELL,IG7 5RF

Number:09850008
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOJAM CONSULTANCY LIMITED

1 BISHOPS WOOD,WAKEFIELD,WF2 6SZ

Number:11158592
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