Advanced company searchLink opens in new window

PRIVE PROPERTY LIMITED

Company number 05202988

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)
27 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 TM01 Termination of appointment of Heemal Vaid as a director on 19 September 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2011 AR01 Annual return made up to 11 August 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 100
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2010 TM01 Termination of appointment of Sanjeev Vaid as a director
16 Jun 2010 AD01 Registered office address changed from Unit 4 Brent Trading Centre 390 North Circular Road London NW10 0JF on 16 June 2010
16 Jun 2010 AP01 Appointment of Rajesh Kamani as a director
24 May 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Dec 2009 AA Total exemption small company accounts made up to 31 August 2008
08 Sep 2009 363a Return made up to 11/08/09; full list of members
01 Sep 2009 288b Appointment Terminated Secretary chetan patel
10 Nov 2008 363s Return made up to 11/08/08; full list of members
01 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
08 Apr 2008 288b Appointment Terminated Director chetan patel
10 Sep 2007 AA Total exemption small company accounts made up to 31 August 2006
09 Aug 2007 363s Return made up to 11/08/07; full list of members
29 Dec 2006 AA Total exemption small company accounts made up to 31 August 2005
09 Aug 2006 287 Registered office changed on 09/08/06 from: 6 ashbourne grove london W4 2JH
27 Feb 2006 363s Return made up to 11/08/05; full list of members
27 Feb 2006 363(288) Secretary resigned;director resigned
05 Jan 2006 395 Particulars of mortgage/charge
16 Sep 2005 288b Director resigned