Advanced company searchLink opens in new window

PT GLOBAL HOLDINGS LTD

Company number 08869802

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Aug 2022 DS01 Application to strike the company off the register
04 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
15 Jun 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
20 May 2022 TM01 Termination of appointment of Marc Furrer as a director on 20 May 2022
20 May 2022 CH01 Director's details changed for Mr Simon Peter Haggith on 20 May 2022
20 May 2022 AD01 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 128 City Road London EC1V 2NX on 20 May 2022
25 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with updates
18 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
23 Dec 2019 PSC02 Notification of Positive Technologies Holding Ag as a person with significant control on 6 November 2019
23 Dec 2019 PSC07 Cessation of Marc Furrer as a person with significant control on 6 November 2019
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
31 Jan 2018 TM01 Termination of appointment of Anthony Ralph Cater as a director on 30 September 2017
31 Jan 2018 PSC01 Notification of Marc Furrer as a person with significant control on 7 July 2017
31 Jan 2018 PSC07 Cessation of Anthony Ralph Cater as a person with significant control on 7 July 2017
31 Jan 2018 AP01 Appointment of Mr Marc Furrer as a director on 7 July 2017
07 Jul 2017 AP01 Appointment of Mr Simon Peter Haggith as a director on 19 June 2017
30 Jun 2017 AA Total exemption full accounts made up to 31 December 2016