Advanced company searchLink opens in new window

PRIVATE EQUITY FOUNDATION

Company number 05882818

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
07 Mar 2019 AD01 Registered office address changed from Floor 4, Evergreen House North Grafton Place London NW1 2DX England to Floor 4, Evergreen House North 160 Grafton Place London NW1 2DX on 7 March 2019
28 Feb 2019 AD01 Registered office address changed from Floor 4, Evergreen House North Floor 4 Evergreen House North Grafton Place London NW1 2DX England to Floor 4, Evergreen House North Grafton Place London NW1 2DX on 28 February 2019
28 Feb 2019 AD01 Registered office address changed from 183 Eversholt Street London NW1 1BU to Floor 4, Evergreen House North Floor 4 Evergreen House North Grafton Place London NW1 2DX on 28 February 2019
10 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
16 Jul 2018 AP03 Appointment of Dr David John Edgar as a secretary on 16 July 2018
16 Jul 2018 TM02 Termination of appointment of Richard Lackmann as a secretary on 16 July 2018
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
14 Dec 2015 AP03 Appointment of Mr Richard Lackmann as a secretary on 22 October 2015
14 Dec 2015 TM01 Termination of appointment of Charles Edward Seager Green as a director on 2 December 2015
14 Dec 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 October 2015
04 Sep 2015 AA Full accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 20 July 2015 no member list
19 Dec 2014 AD01 Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE to 183 Eversholt Street London NW1 1BU on 19 December 2014
25 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 20 July 2014 no member list
08 Aug 2014 TM01 Termination of appointment of Ramez Farid Sousou as a director on 25 February 2014
06 Aug 2014 CH01 Director's details changed for Mr Johannes Huth on 6 August 2014