- Company Overview for PBR PRIVATE LIMITED (09433103)
- Filing history for PBR PRIVATE LIMITED (09433103)
- People for PBR PRIVATE LIMITED (09433103)
- More for PBR PRIVATE LIMITED (09433103)
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) |
---|---|---|---|
10 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2021 | DS01 | Application to strike the company off the register | |
15 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
17 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
19 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
20 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from Lilly House, 13 Hanover Square London W1S 1HN United Kingdom to 33 Grosvenor Street London W1K 4QU on 8 August 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
15 Mar 2016 | CH01 | Director's details changed for Mr Hussam Shafiq Al-Otaibi on 10 February 2016 | |
15 Mar 2016 | CH01 | Director's details changed for Mr James Charles Wilcox on 10 February 2016 | |
11 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-11
|