PGIR LTD: Filings - Page 2
Overview
Company Name | PGIR LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05865172 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PGIR LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Paul Russell Burridge as a secretary on Aug 22, 2018 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jul 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Gordon Reed as a secretary on Nov 30, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher John Whipp as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher John Whipp as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||||||||||
Registration of charge 058651720001, created on Oct 04, 2017 | 26 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on Aug 08, 2017 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jul 03, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Mylife Digital Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Kirsty Laura Allen as a secretary on Jan 12, 2017 | 2 pages | TM02 | ||||||||||
Appointment of Christopher John Whipp as a secretary on Jan 12, 2017 | 3 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Previous accounting period extended from Jul 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jul 03, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * 3 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN United Kingdom* on Mar 06, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 03, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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