- Company Overview for PGS RETAIL LTD (06054015)
- Filing history for PGS RETAIL LTD (06054015)
- People for PGS RETAIL LTD (06054015)
- Insolvency for PGS RETAIL LTD (06054015)
- More for PGS RETAIL LTD (06054015)
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) |
---|---|---|---|
23 Apr 2020 | AP01 | Appointment of Mr Lee Kevin Richardson as a director on 17 April 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Mr Paul Maliszewski on 17 January 2020 | |
04 Feb 2020 | CH03 | Secretary's details changed for Mr Paul Maliszewski on 17 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mr Paul Maliszewski on 24 July 2019 | |
23 Aug 2019 | CH03 | Secretary's details changed for Mr Paul Maliszewski on 24 July 2019 | |
04 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
04 Apr 2019 | TM01 | Termination of appointment of Graham Oliver as a director on 31 March 2019 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Paul Maliszewski on 19 March 2018 | |
26 Feb 2019 | CH03 | Secretary's details changed for Mr Paul Maliszewski on 19 March 2018 | |
26 Feb 2019 | CH01 | Director's details changed for Mr Graham Oliver on 29 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | AD01 | Registered office address changed from 186 Carter Street Fordham Cambridgeshire CB7 5JU to Unit 70 Thames Industrial Estate Princess Margaret Road East Tilbury Essex RM18 8RH on 27 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Nov 2016 | CH03 | Secretary's details changed for Mr Paul Maliszewski on 28 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Paul Maliszewski on 28 November 2016 | |
28 Nov 2016 | CH01 | Director's details changed for Mr Paul Maliszewski on 28 November 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|