PGH 2 LIMITED: Filings
Overview
| Company Name | PGH 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07761904 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for PGH 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on Jan 10, 2012 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on Sep 08, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Michael Bursby as a director on Sep 08, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Huntsmoor Nominees Limited as a director on Sep 08, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Huntsmoor Limited as a director on Sep 08, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Richard Wardrop as a director on Sep 08, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Ian Cartwright as a director on Sep 08, 2011 | 2 pages | AP01 | ||||||||||
Incorporation | 53 pages | NEWINC | ||||||||||
| ||||||||||||
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