Advanced company searchLink opens in new window

PRIVE CIRCLE LTD

Company number 10930194

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2021 CH01 Director's details changed for Miss Oghenerume Oshenye on 8 October 2021
08 Oct 2021 CH03 Secretary's details changed for Ms Olukemi Akande on 8 October 2021
08 Oct 2021 CH01 Director's details changed for Ms Olukemi Akande on 8 October 2021
08 Oct 2021 PSC04 Change of details for Ms Olukemi Akande as a person with significant control on 8 October 2021
08 Oct 2021 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 13 the Lofts Apartments 5 Grenville Place Mill Hill London NW7 3AZ on 8 October 2021
17 Dec 2020 AA Accounts for a dormant company made up to 31 August 2020
27 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
03 May 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
27 Aug 2019 CH01 Director's details changed for Miss Oghenerume Oshenye Oshenye on 20 August 2019
30 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2019 AA Accounts for a dormant company made up to 31 August 2018
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
22 Oct 2018 PSC01 Notification of Oghenerume Oshenye as a person with significant control on 22 October 2018
22 Oct 2018 PSC04 Change of details for Ms Olukemi Akande as a person with significant control on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Miss Oghenerume Oshenye Oshenye on 22 October 2018
22 Oct 2018 CH01 Director's details changed for Ms Olukemi Akande on 22 October 2018
22 Oct 2018 AD01 Registered office address changed from 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 22 October 2018
22 Oct 2018 CH03 Secretary's details changed for Ms Olukemi Akande on 22 October 2018
22 Oct 2018 AD01 Registered office address changed from 22 Goldhawk House 10 Beaufort Sq Colindale NW9 5SQ United Kingdom to 71-75 Shelton Street 71-75 Shelton Street Covent Garden London WC2H 9JQ on 22 October 2018
07 Sep 2018 AD01 Registered office address changed from 71 - 75 Shelton Street Covent Garden London WC2H 9JQ England to 22 Goldhawk House 10 Beaufort Sq Colindale NW9 5SQ on 7 September 2018
06 Sep 2018 CH01 Director's details changed for Miss Oghenerume Oshenye Oshenye on 6 September 2018