- Company Overview for PGBB LIMITED (09676721)
- Filing history for PGBB LIMITED (09676721)
- People for PGBB LIMITED (09676721)
- More for PGBB LIMITED (09676721)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Mar 2023 | DS01 | Application to strike the company off the register | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
22 Mar 2022 | AA | Micro company accounts made up to 29 July 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
22 Sep 2021 | PSC01 | Notification of Jean-Pascal Richard Bruce Grierson as a person with significant control on 7 September 2020 | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 29 July 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 29 July 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
16 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
23 Apr 2019 | AA | Accounts for a dormant company made up to 29 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
11 Jul 2018 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 31 Hardy House Union Lane Isleworth TW7 6GU on 11 July 2018 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 29 July 2017 | |
07 Sep 2017 | AA | Total exemption small company accounts made up to 29 July 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
08 Jun 2017 | AA01 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 | |
09 Mar 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
27 Jul 2015 | CH01 | Director's details changed for Mr Pascal Grierson on 22 July 2015 | |
08 Jul 2015 | NEWINC |
Incorporation
Statement of capital on 2015-07-08
|