- Company Overview for PUKGLF 10 LIMITED (09028613)
- Filing history for PUKGLF 10 LIMITED (09028613)
- People for PUKGLF 10 LIMITED (09028613)
- Registers for PUKGLF 10 LIMITED (09028613)
- More for PUKGLF 10 LIMITED (09028613)
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
|
|
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
02 May 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
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
|
|
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
|
|
09 Apr 2019 | CAP-SS | Solvency Statement dated 09/04/19 | |
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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 |