Advanced company searchLink opens in new window

PUKGLF 10 LIMITED

Company number 09028613

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2020 DS01 Application to strike the company off the register
13 May 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 11,920,490.32
13 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 11,920,490.32
23 Apr 2019 AD01 Registered office address changed from Churchill House Parkside Ringwood Hampshire BH24 3SG England to Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR on 23 April 2019
18 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-08
17 Apr 2019 PSC08 Notification of a person with significant control statement
17 Apr 2019 PSC07 Cessation of Churchill Retirement Living Limited as a person with significant control on 8 April 2019
17 Apr 2019 TM02 Termination of appointment of Darren Mark Riley as a secretary on 8 April 2019
17 Apr 2019 TM01 Termination of appointment of Dean Marlow as a director on 8 April 2019
17 Apr 2019 TM01 Termination of appointment of Spencer John Mccarthy as a director on 8 April 2019
17 Apr 2019 TM01 Termination of appointment of Clinton James Mccarthy as a director on 8 April 2019
17 Apr 2019 AP01 Appointment of Mr Charles George William Crowe as a director on 8 April 2019
17 Apr 2019 AP01 Appointment of Mr Paul Richard Dennis-Jones as a director on 8 April 2019
12 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
09 Apr 2019 SH20 Statement by Directors
09 Apr 2019 SH19 Statement of capital on 9 April 2019
  • GBP 519,490.32
09 Apr 2019 CAP-SS Solvency Statement dated 09/04/19
09 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
24 Jan 2019 PSC02 Notification of Churchill Retirement Living Limited as a person with significant control on 18 April 2018
24 Jan 2019 PSC07 Cessation of Churchill Retirement (Group) Limited as a person with significant control on 18 April 2018
17 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates