Advanced company searchLink opens in new window

GET PRIVATE LIMITED

Company number 04141931

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2019 DS01 Application to strike the company off the register
18 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
26 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Oct 2018 AP01 Appointment of David Edmands as a director on 30 September 2018
04 Oct 2018 TM01 Termination of appointment of Jeffrey Norman Tate as a director on 30 September 2018
01 Mar 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
02 Feb 2018 AD03 Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
02 Feb 2018 AD02 Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 16/01/2017
26 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 28/03/2017
10 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jul 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 October 2015
24 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 52
24 Feb 2016 AD04 Register(s) moved to registered office address 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG
27 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AP01 Appointment of Mr Jeffrey Norman Tate as a director on 6 May 2015
04 Jun 2015 TM02 Termination of appointment of Suzanne Elise Freer as a secretary on 6 May 2015
04 Jun 2015 TM01 Termination of appointment of Marc Paul Benjamin as a director on 6 May 2015
04 Jun 2015 AD01 Registered office address changed from 2nd Floor Charles House 108 - 110 Finchley Road London NW3 5JJ to 5 Arkwright Court Blackburn Interchange Darwen Lancashire BB3 0FG on 4 June 2015
04 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2015 SH02 Statement of capital on 5 May 2015
  • GBP 52