PRIVEE LONDRES PROPERTY SERVICES LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

14/02/2314 February 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/08/208 August 2020 REGISTERED OFFICE CHANGED ON 08/08/2020 FROM FLAT 65 EASTWELL HOUSE WESTON STREET LONDON SE1 4DJ ENGLAND

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MISS MARIEM WADE EGGUM / 05/07/2020

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MISS MARIEM WADE EGGUM

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIEM WADE EGGUM / 05/07/2020

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR ARTUR ZURAVSKIJ

View Document

07/08/207 August 2020 CESSATION OF ARTUR ZURAVSKIJ AS A PSC

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIEM WADE EGGUM

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED BANQUE PRIVEE LONDRES LTD CERTIFICATE ISSUED ON 26/05/20

View Document

25/05/2025 May 2020 DIRECTOR APPOINTED MR ARTUR ZURAVSKIJ

View Document

25/05/2025 May 2020 REGISTERED OFFICE CHANGED ON 25/05/2020 FROM 119A HIGH STREET UNIT 120201 MARGATE KENT CT9 1JT UNITED KINGDOM

View Document

25/05/2025 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTUR ZURAVSKIJ

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR BOIC MANAGEMENT LTD

View Document

18/05/2018 May 2020 CESSATION OF BOIC HOLDINGS LTD AS A PSC

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR NYIMA RUBERY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

22/01/1922 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company