- Company Overview for PT GLOBAL HOLDINGS LTD (08869802)
- Filing history for PT GLOBAL HOLDINGS LTD (08869802)
- People for PT GLOBAL HOLDINGS LTD (08869802)
- More for PT GLOBAL HOLDINGS LTD (08869802)
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 |