PBAI GLOBAL LAND DEVELOPMENT LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
05/11/195 November 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
20/08/1920 August 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
09/08/199 August 2019 | APPLICATION FOR STRIKING-OFF |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
17/12/1817 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
11/09/1811 September 2018 | REGISTERED OFFICE CHANGED ON 11/09/2018 FROM C/O MARK WELLS CAVERSHAM BRIDGE HOUSE WATERMAN PLACE READING RG1 8DN |
10/09/1810 September 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
10/09/1810 September 2018 | APPOINTMENT TERMINATED, SECRETARY ALEC STEVENS |
10/09/1810 September 2018 | APPOINTMENT TERMINATED, DIRECTOR HENDRIK GELENS |
10/09/1810 September 2018 | SECRETARY APPOINTED VICTORIA JAYNE HALL-STURT |
10/09/1810 September 2018 | DIRECTOR APPOINTED CATHERINE MARGARET SCHEFER |
10/09/1810 September 2018 | DIRECTOR APPOINTED MRS VICTORIA JAYNE HALL-STURT |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/07/156 July 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/09/149 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JAN CAREL GELENS / 01/07/2014 |
30/06/1430 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | REGISTERED OFFICE CHANGED ON 19/06/2013 FROM C/O CALLIE GOLDSMITH CAVERSHAM BRIDGE HOUSE WATERMAN PLACE READING BERKSHIRE RG1 8DN UNITED KINGDOM |
19/06/1319 June 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/06/1211 June 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | DIRECTOR APPOINTED MR PAUL REILLY |
08/08/118 August 2011 | SECRETARY APPOINTED MR ALEC STEVENS |
08/06/118 June 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
08/06/118 June 2011 | APPOINTMENT TERMINATED, SECRETARY CATHERINE KEARNEY |
08/06/118 June 2011 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BROWN |
06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PAUL BROWN / 29/05/2010 |
27/07/1027 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
27/07/1027 July 2010 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM KNOLL HOUSE, KNOLL ROAD CAMBERLEY SURREY GU15 3SY |
27/07/1027 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JAN CAREL GELENS / 29/05/2010 |
18/12/0918 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
19/06/0919 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROWN / 01/02/2008 |
26/05/0926 May 2009 | 31/05/08 TOTAL EXEMPTION FULL |
22/08/0822 August 2008 | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | CURRSHO FROM 31/05/2009 TO 31/03/2009 |
29/05/0729 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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