PBSA ST DAVIDS III UK LIMITED
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved following liquidation |
11/03/2511 March 2025 | Final Gazette dissolved following liquidation |
11/12/2411 December 2024 | Return of final meeting in a members' voluntary winding up |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Appointment of a voluntary liquidator |
19/12/2319 December 2023 | Registered office address changed from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to 10 Fleet Place London EC4M 7RB on 2023-12-19 |
19/12/2319 December 2023 | Declaration of solvency |
12/12/2312 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-12-04 |
08/12/238 December 2023 | Statement of capital following an allotment of shares on 2023-12-04 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-02 with updates |
26/01/2326 January 2023 | Termination of appointment of Jessica Gallop as a director on 2023-01-20 |
11/01/2311 January 2023 | Satisfaction of charge 122425560003 in full |
11/01/2311 January 2023 | Satisfaction of charge 122425560002 in full |
11/01/2311 January 2023 | Satisfaction of charge 122425560001 in full |
05/01/235 January 2023 | Notification of Roost Uk Gp Limited as a person with significant control on 2022-12-23 |
03/01/233 January 2023 | Termination of appointment of Nathan Paul Goddard as a director on 2022-12-23 |
03/01/233 January 2023 | Appointment of Mr Steven David Towler as a director on 2022-12-23 |
03/01/233 January 2023 | Appointment of Ms Jessica Gallop as a director on 2022-12-23 |
03/01/233 January 2023 | Cessation of Brookfield Asset Management (Us) Inc. as a person with significant control on 2022-12-23 |
03/01/233 January 2023 | Termination of appointment of Jeannie Chun Yee Wong as a director on 2022-12-23 |
03/01/233 January 2023 | Termination of appointment of Jonathan Henry Hire as a director on 2022-12-23 |
29/12/2229 December 2022 | Appointment of Ms Angela Marie Russell as a director on 2022-12-23 |
29/12/2229 December 2022 | Appointment of Mr Mark Stuart Allnutt as a director on 2022-12-23 |
29/12/2229 December 2022 | Appointment of Ms Isabel Rose Peacock as a director on 2022-12-23 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JEANNIE CHUN YEE WONG / 17/02/2020 |
17/01/2017 January 2020 | ALTER ARTICLES 04/11/2019 |
17/01/2017 January 2020 | ARTICLES OF ASSOCIATION |
18/12/1918 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122425560001 |
18/12/1918 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 122425560002 |
08/10/198 October 2019 | CURREXT FROM 31/10/2020 TO 31/12/2020 |
03/10/193 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company