Advanced company searchLink opens in new window

PG STANDARD LIMITED

Company number 08384295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
30 Oct 2019 PSC04 Change of details for Ms Priyanka Gill as a person with significant control on 9 October 2019
30 Oct 2019 CH01 Director's details changed for Ms Priyanka Gill on 9 October 2019
02 Sep 2019 CH01 Director's details changed for Ms Priyanka Gill on 30 August 2019
02 Sep 2019 PSC04 Change of details for Ms Priyanka Gill as a person with significant control on 30 August 2019
20 Jun 2019 TM01 Termination of appointment of Wooram Noh as a director on 29 May 2019
20 Jun 2019 AP01 Appointment of Mr Taggeun Lee as a director on 29 May 2019
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 CS01 Confirmation statement made on 1 February 2019 with updates
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AA Accounts for a small company made up to 31 March 2018
15 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2018 AP01 Appointment of Mr Wooram Noh as a director on 30 April 2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 4,883.384
16 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2018 AA Accounts for a small company made up to 31 March 2017
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 March 2018
  • GBP 4,334.471
16 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 3,639.491
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 3,212.819
17 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 3,193.617
18 Apr 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 2,899.73
18 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Apr 2017 SH03 Purchase of own shares.