HGV PCV TRAINING LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 30/03/2230 March 2022 | Micro company accounts made up to 2020-11-30 |
| 10/02/2210 February 2022 | Confirmation statement made on 2020-12-17 with updates |
| 10/02/2210 February 2022 | Cessation of Sundia Dholliwar as a person with significant control on 2022-02-09 |
| 10/02/2210 February 2022 | Notification of Hardeep Bharya as a person with significant control on 2022-02-09 |
| 10/02/2210 February 2022 | Confirmation statement made on 2021-12-17 with no updates |
| 24/01/2224 January 2022 | Registered office address changed from The Regal Business Centre Regal Court Business Centre 42 - 44 High Street Slough Berkshire SL1 1EL United Kingdom to 108 Roseville Road Hayes UB3 4RA on 2022-01-24 |
| 20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
| 20/01/2220 January 2022 | Compulsory strike-off action has been discontinued |
| 07/08/217 August 2021 | Termination of appointment of Sundia Dholliwar as a director on 2021-01-01 |
| 27/07/2127 July 2021 | Appointment of Hardeep Bharya as a director on 2021-01-01 |
| 21/06/2121 June 2021 | Director's details changed for Miss Sundia Dholliwar on 2021-01-14 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 18/12/1918 December 2019 | 30/11/19 UNAUDITED ABRIDGED |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 05/08/195 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
| 11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM THE URBAN BUILDING 3-9 ALBERT STREET SLOUGH SL1 2BE |
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 28/08/1828 August 2018 | REGISTERED OFFICE CHANGED ON 28/08/2018 FROM REGAL BUSINESS CENTRE 42-44 HIGH STREET SLOUGH SL1 1EL |
| 20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM REGAL COURT BUSINESS CENTRE 42-44 HIGH STREET SLOUGH BERKSHIRE SL1 1EL |
| 25/01/1825 January 2018 | REGISTERED OFFICE CHANGED ON 25/01/2018 FROM THE WINNING BOX 27 - 37 STATION ROAD HAYES UB3 4DX UNITED KINGDOM |
| 22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES |
| 21/11/1721 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUNDIA DHOLIWAR / 09/11/2017 |
| 20/11/1720 November 2017 | PSC'S CHANGE OF PARTICULARS / MISS SUNDIA DHOLIWAR / 20/11/2017 |
| 09/11/179 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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