Advanced company searchLink opens in new window

A PRIVATE INVESTMENT LIMITED

Company number 08877887

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 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2020 DS01 Application to strike the company off the register
04 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
01 Nov 2019 AD01 Registered office address changed from 24th Floor, the Shard 32 London Bridge Street London SE1 9SG England to The White House Suite 16, 42-44 Chorley New Road Bolton BL1 4AP on 1 November 2019
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
16 Nov 2018 PSC02 Notification of Helenus Investments Limited as a person with significant control on 13 November 2018
16 Nov 2018 PSC07 Cessation of Shenzhen Buddy Technology Co. Limited as a person with significant control on 13 November 2018
30 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
06 Feb 2018 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 24th Floor the Shard 32 London Bridge Street London SE1 9SG
27 Jul 2017 AA Micro company accounts made up to 31 December 2016
30 Jan 2017 CS01 Confirmation statement made on 29 January 2017 with updates
23 Sep 2016 AA Micro company accounts made up to 31 December 2015
29 Apr 2016 AD01 Registered office address changed from 12 Hay Hill London W1J 8NR to 24th Floor, the Shard 32 London Bridge Street London SE1 9SG on 29 April 2016
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
29 Jan 2016 TM01 Termination of appointment of Dina Costandina Aletras as a director on 29 January 2016
29 Jan 2016 TM01 Termination of appointment of Gianmattia Pucciano as a director on 29 January 2016
29 Jan 2016 AP01 Appointment of Ms Karina Maria Valeron as a director on 29 January 2016
25 Jan 2016 CERTNM Company name changed hamble media and communications LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-22
13 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 May 2015 AD01 Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD England to 12 Hay Hill London W1J 8NR on 4 May 2015
25 Feb 2015 CERTNM Company name changed anchorage media and communications LIMITED\certificate issued on 25/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-16