- Company Overview for PUGMAN LIMITED (10253268)
- Filing history for PUGMAN LIMITED (10253268)
- People for PUGMAN LIMITED (10253268)
- More for PUGMAN LIMITED (10253268)
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
|