- Company Overview for PT 2019 ENT LTD (12162226)
- Filing history for PT 2019 ENT LTD (12162226)
- People for PT 2019 ENT LTD (12162226)
- More for PT 2019 ENT LTD (12162226)
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) |
---|---|---|---|
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2024 | RP05 | Registered office address changed to PO Box 4385, 12162226 - Companies House Default Address, Cardiff, CF14 8LH on 15 July 2024 | |
15 Jul 2024 | RP09 | Address of officer Ms Paula Camille Balagtas David changed to 12162226 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024 | |
15 Jul 2024 | RP09 | Address of officer Mr Michael Hugh Harris changed to 12162226 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024 | |
15 Jul 2024 | RP10 | Address of person with significant control Ms Paula Camille Balagtas David changed to 12162226 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024 | |
15 Jul 2024 | RP10 | Address of person with significant control Mr Michael Hugh Harris changed to 12162226 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 15 July 2024 | |
28 Mar 2024 | TM01 | Termination of appointment of Michael Hugh Harris as a director on 18 March 2024 | |
28 Mar 2024 | PSC07 | Cessation of Michael Hugh Harris as a person with significant control on 18 March 2024 | |
28 Mar 2024 | PSC01 | Notification of Paula Camille Balagtas David as a person with significant control on 18 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Ms Paula Camille Balagtas David as a director on 18 March 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from 105 Chemical Road Morriston Swansea SA6 6JE Wales to 16 Churchill Way Churchill Way Cardiff CF10 2DX on 25 March 2024 | |
28 Aug 2023 | AA | Total exemption full accounts made up to 28 August 2022 | |
29 May 2023 | AA01 | Previous accounting period shortened from 29 August 2022 to 28 August 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 7 May 2023 with no updates | |
10 Aug 2022 | AA | Total exemption full accounts made up to 29 August 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 7 May 2022 with no updates | |
11 May 2022 | AA01 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 | |
19 Aug 2021 | AA | Total exemption full accounts made up to 30 August 2020 | |
19 May 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 | |
18 May 2021 | AD01 | Registered office address changed from 10 Chemical Road Morriston Swansea SA6 6JE Wales to 105 Chemical Road Morriston Swansea SA6 6JE on 18 May 2021 | |
18 May 2021 | AD01 | Registered office address changed from Office 1 Unit 18 Sears House, Alamein Road, Morfa Industrial Estate, Swansea, SA1 2HY Wales to 10 Chemical Road Morriston Swansea SA6 6JE on 18 May 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 7 May 2021 with updates | |
07 May 2021 | AP01 | Appointment of Mr Michael Hugh Harris as a director on 22 April 2021 | |
07 May 2021 | TM01 | Termination of appointment of Paul Royce Thomas as a director on 22 April 2021 |