P GLOBE LTD

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Final Gazette dissolved following liquidation

View Document

04/11/244 November 2024 Return of final meeting in a members' voluntary winding up

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Appointment of a voluntary liquidator

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Registered office address changed from 36 Scotts Road Bromley BR1 3QD England to 31st Floor 40 Bank Street London E14 5NR on 2023-09-14

View Document

14/09/2314 September 2023 Declaration of solvency

View Document

08/09/238 September 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2022-08-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/02/2119 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

28/12/1828 December 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/12/1828 December 2018 COMPANY NAME CHANGED PEKING-PARIS RALLY LIMITED CERTIFICATE ISSUED ON 28/12/18

View Document

01/11/181 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY BRITTA LICKLEY

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

09/01/189 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CURREXT FROM 31/03/2016 TO 31/08/2016

View Document

05/07/165 July 2016 31/03/16 STATEMENT OF CAPITAL GBP 300

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BRITTA LICKLEY / 23/10/2015

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE YOUNG / 30/04/2015

View Document

22/04/1522 April 2015

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUNG

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED JANE YOUNG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS BRITTA LICKLEY / 23/12/2014

View Document

13/10/1413 October 2014 SECRETARY APPOINTED MRS BRITTA LICKLEY

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY WEST END COMMUNICATIONS LIMITED

View Document

19/06/1419 June 2014 CORPORATE SECRETARY APPOINTED WEST END COMMUNICATIONS LIMITED

View Document

05/03/145 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information