PUGULE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Registered office address changed from Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW United Kingdom to Office 2 Crown House Church Row Pershore WR10 1BH on 2025-01-23

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

02/11/222 November 2022 Registered office address changed from Woodhay Lodge Walterstone Hereford HR2 0DT United Kingdom to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2022-11-02

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-04-05

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-02-19 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/03/2231 March 2022 Registered office address changed from 79 Victoria Road Garswood Wigan WN4 0SZ United Kingdom to Woodhay Lodge Walterstone Hereford HR2 0DT on 2022-03-31

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR KIRSTY GOODWARD

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR JOHN LEXEL HILARIO

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 2 FOUNTAINS AVENUE BATLEY WF17 7ES UNITED KINGDOM

View Document

20/02/2020 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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