Advanced company searchLink opens in new window

THE PRIVATE KEY LTD

Company number 07849027

Filter by category

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
21 Jan 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
01 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
29 Aug 2013 AD01 Registered office address changed from 68 Hurlingham Road London SW6 3RQ United Kingdom on 29 August 2013
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 CH01 Director's details changed for Ms Karen Clarke on 31 May 2013
30 May 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
30 May 2013 TM01 Termination of appointment of Rahul Shah as a director
30 May 2013 TM01 Termination of appointment of Paul Munford as a director
30 May 2013 CH01 Director's details changed for Mr Matthew James Alfred on 15 November 2012
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 January 2012
  • GBP 1,000
16 Dec 2011 AP01 Appointment of Mr Paul Roger Munford as a director
16 Dec 2011 AP01 Appointment of Mr Rahul Shah as a director
16 Dec 2011 AP01 Appointment of Mr Matthew Alfred as a director
16 Dec 2011 AP01 Appointment of Ms Karen Clarke as a director
13 Dec 2011 AD01 Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 13 December 2011
13 Dec 2011 TM01 Termination of appointment of Peter Valaitis as a director