- Company Overview for PRIVILEGE WEALTH PLC (09697314)
- Filing history for PRIVILEGE WEALTH PLC (09697314)
- People for PRIVILEGE WEALTH PLC (09697314)
- Insolvency for PRIVILEGE WEALTH PLC (09697314)
- More for PRIVILEGE WEALTH PLC (09697314)
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 Dec 2023 | WU04 | Appointment of a liquidator | |
22 Dec 2023 | WU14 | Notice of removal of liquidator by court | |
04 Dec 2023 | WU07 | Progress report in a winding up by the court | |
01 Dec 2022 | WU07 | Progress report in a winding up by the court | |
01 Mar 2022 | LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
17 Feb 2022 | WU04 | Appointment of a liquidator | |
16 Feb 2022 | WU14 | Notice of removal of liquidator by court | |
24 Nov 2021 | WU07 | Progress report in a winding up by the court | |
10 Nov 2020 | AD01 | Registered office address changed from Pearl Assurance House 319 Ballards Lane London N12 8LY to 30 Finsbury Square London EC2A 1AG on 10 November 2020 | |
28 Oct 2020 | WU04 | Appointment of a liquidator | |
12 Feb 2020 | COCOMP | Order of court to wind up | |
12 Feb 2020 | AM25 | Notice of a court order ending Administration | |
27 Jan 2020 | COCOMP | Order of court to wind up | |
07 Sep 2019 | AM10 | Administrator's progress report | |
23 Jul 2019 | TM01 | Termination of appointment of Martin Sampson as a director on 23 January 2018 | |
23 Jul 2019 | TM01 | Termination of appointment of Mark Munnelly as a director on 23 January 2018 | |
23 Jul 2019 | TM01 | Termination of appointment of Richard Colwell as a director on 23 January 2018 | |
04 Apr 2019 | AM10 | Administrator's progress report | |
19 Jan 2019 | AM19 | Notice of extension of period of Administration | |
14 Nov 2018 | AD01 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 14 November 2018 | |
02 Sep 2018 | AM10 | Administrator's progress report | |
19 Apr 2018 | AM07 | Result of meeting of creditors | |
23 Mar 2018 | AM03 | Statement of administrator's proposal | |
27 Feb 2018 | AM02 | Statement of affairs with form AM02SOA | |
07 Feb 2018 | AD01 | Registered office address changed from Rivers Lodge West Common Harpenden Hertfordshire AL5 2JD England to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 7 February 2018 |