Advanced company searchLink opens in new window

PUGMAN LIMITED

Company number 10253268

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)
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2020 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to 102 Princes Park Ave London NW11 0JX on 28 July 2020
28 Jul 2020 TM01 Termination of appointment of Lyn Bond as a director on 28 July 2020
28 Jul 2020 PSC01 Notification of Menachem Mendel Friedman as a person with significant control on 28 July 2020
28 Jul 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 28 July 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Jul 2020 AP01 Appointment of Menachem Mendel Friedman as a director on 28 July 2020
01 Jul 2020 AA Accounts for a dormant company made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
17 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
05 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
21 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Aug 2017 CS01 Confirmation statement made on 26 June 2017 with updates
03 Jul 2017 PSC05 Change of details for Sdg Registrars Limited as a person with significant control on 27 February 2017
03 Jul 2017 AP01 Appointment of Miss Lyn Bond as a director on 3 July 2017
03 Jul 2017 TM01 Termination of appointment of Andrew Simon Davis as a director on 3 July 2017
03 Jul 2017 PSC02 Notification of Sdg Registrars Limited as a person with significant control on 27 June 2016
07 Mar 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017
27 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-27
  • GBP 1