Advanced company searchLink opens in new window

PGBB LIMITED

Company number 09676721

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-08
  • GBP 100