PRIVILEGE PHA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Statement of affairs |
25/06/2525 June 2025 | Resolutions |
25/06/2525 June 2025 | Appointment of a voluntary liquidator |
23/06/2523 June 2025 | Registered office address changed from Crittendens Accountants Featherstone House High Street Rochester Kent ME1 1DQ United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 2025-06-23 |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
26/04/2426 April 2024 | Previous accounting period shortened from 2023-07-30 to 2023-07-29 |
23/08/2323 August 2023 | Confirmation statement made on 2023-08-17 with no updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-07-31 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Previous accounting period shortened from 2021-07-31 to 2021-07-30 |
06/10/216 October 2021 | Confirmation statement made on 2021-08-17 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
16/07/2116 July 2021 | Registered office address changed from 10 Glanville Road Strood Kent ME2 3EH to Crittendens Accountants Featherstone House High Street Rochester Kent ME1 1DQ on 2021-07-16 |
16/07/2116 July 2021 | Director's details changed for Mr Arjan Ndreca on 2021-05-29 |
16/07/2116 July 2021 | Change of details for Mr Arjan Ndreca as a person with significant control on 2021-05-29 |
28/01/2128 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081837600001 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
05/04/195 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
30/08/1730 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
25/08/1525 August 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
18/08/1418 August 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
18/02/1418 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES KITCHEN |
18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM FLAT 8 CHAUCER COURT FRINDSBURY ROAD STROOD ROCHESTER KENT ME2 4GJ |
18/02/1418 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARJAN NDRECA / 02/01/2014 |
21/12/1321 December 2013 | DISS40 (DISS40(SOAD)) |
20/12/1320 December 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
17/12/1317 December 2013 | FIRST GAZETTE |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
20/11/1220 November 2012 | CURRSHO FROM 31/08/2013 TO 31/07/2013 |
14/09/1214 September 2012 | COMPANY NAME CHANGED PRIVILEGE PLUMBING, HEATING AND AIR CONDITIONING LIMITED CERTIFICATE ISSUED ON 14/09/12 |
17/08/1217 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PRIVILEGE PHA LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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