This company is commonly known as Pg London Ltd. The company was founded 13 years ago and was given the registration number 07600264. The firm's registered office is in EASTLEIGH. You can find them at 99 Leigh Road, , Eastleigh, Hampshire. This company's SIC code is 62090 - Other information technology service activities.
Name | : | PG LONDON LTD |
---|---|---|
Company Number | : | 07600264 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 April 2011 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 31, Papermill Wharf, 50 Narrow Street, London, United Kingdom, E14 8BZ | Director | 12 April 2011 | Active |
Mr Pierre Pascal Claude Galichet | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | French |
Address | : | Beacon, Spaces 4500 Parkway, Whiteley, PO15 7AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-02-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-26 | Resolution | Resolution. | Download |
2020-03-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Address | Change registered office address company with date old address new address. | Download |
2016-01-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.