PGIR LTD: Filings - Page 2

  • Overview

    Company NamePGIR LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05865172
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for PGIR LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Russell Burridge as a secretary on Aug 22, 2018

    2 pagesAP03

    Confirmation statement made on Jul 03, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Mark Gordon Reed as a secretary on Nov 30, 2017

    2 pagesAP03

    Termination of appointment of Christopher John Whipp as a secretary on Nov 30, 2017

    1 pagesTM02

    Termination of appointment of Christopher John Whipp as a secretary on Nov 30, 2017

    1 pagesTM02

    Registration of charge 058651720001, created on Oct 04, 2017

    26 pagesMR01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Withdrawal of a person with significant control statement on Aug 08, 2017

    2 pagesPSC09

    Confirmation statement made on Jul 03, 2017 with updates

    4 pagesCS01

    Notification of Mylife Digital Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Kirsty Laura Allen as a secretary on Jan 12, 2017

    2 pagesTM02

    Appointment of Christopher John Whipp as a secretary on Jan 12, 2017

    3 pagesAP03

    Registered office address changed from Hartham Park Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP to Citizen House Unit 1 a - Crescent Office Park Clarks Way Bath Somerset BA2 2AF on Jan 05, 2017

    1 pagesAD01

    Confirmation statement made on Jul 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Previous accounting period extended from Jul 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Annual return made up to Jul 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 8
    SH01

    Total exemption small company accounts made up to Jul 31, 2014

    4 pagesAA

    Registered office address changed from 7-8 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to Hartham Park Hartham Park Hartham Lane Corsham Wiltshire SN13 0RP on Jan 27, 2015

    1 pagesAD01

    Annual return made up to Jul 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 8
    SH01

    Compulsory strike-off action has been discontinued

    DISS40

    Total exemption small company accounts made up to Jul 31, 2013

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * 3 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN United Kingdom* on Mar 06, 2014

    1 pagesAD01

    Annual return made up to Jul 03, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2013

    Statement of capital on Sep 26, 2013

    • Capital: GBP 8
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0