- Company Overview for PGL FILMS LIMITED (05518694)
- Filing history for PGL FILMS LIMITED (05518694)
- People for PGL FILMS LIMITED (05518694)
- Charges for PGL FILMS LIMITED (05518694)
- More for PGL FILMS LIMITED (05518694)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
10 Sep 2012 | AR01 |
Annual return made up to 26 July 2012 with full list of shareholders
Statement of capital on 2012-09-10
|
|
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Jul 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
23 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Jan 2011 | AD01 | Registered office address changed from Suite 112 Gilmoora House 57-61 Mortimer Street London W1W 8HS United Kingdom on 18 January 2011 | |
12 Jan 2011 | AP01 | Appointment of Mrs Nisha Patel as a director | |
12 Jan 2011 | TM01 | Termination of appointment of Kailash Assomull as a director | |
12 Jan 2011 | TM02 | Termination of appointment of Bharat Assomull as a secretary | |
04 Nov 2010 | AD01 | Registered office address changed from Wandle House Riverside Drive Mitcham Surrey CR4 4BU on 4 November 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Kailash Assomull on 26 July 2010 | |
09 Oct 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
04 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
17 Jul 2009 | 287 | Registered office changed on 17/07/2009 from ringley park house 59 reigate road reigate surrey RH2 0QT uk | |
07 Jul 2009 | 652C | Withdrawal of application for striking off | |
16 Jun 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jun 2009 | 652a | Application for striking-off | |
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from highlight house 4TH floor 57 margaret street london W1W 8SJ | |
05 Dec 2008 | 652C | Withdrawal of application for striking off |