PGA DISTRIBUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

15/02/2515 February 2025 Confirmation statement made on 2024-11-30 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/09/2428 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

21/07/2421 July 2024 Appointment of Mr Eduard Florian Matei as a director on 2024-07-21

View Document

21/07/2421 July 2024 Confirmation statement made on 2023-11-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

20/09/2320 September 2023 Cessation of George Alexandru Prichindel as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of George Alexandru Prichindel as a director on 2023-09-20

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

08/09/238 September 2023 Notification of George Prichindel as a person with significant control on 2023-09-08

View Document

08/09/238 September 2023 Appointment of Mr George Alexandru Prichindel as a director on 2023-09-08

View Document

08/09/238 September 2023 Change of details for Mr Vasile-Daniel Matei as a person with significant control on 2023-09-08

View Document

07/08/237 August 2023 Notification of Vasile-Daniel Matei as a person with significant control on 2023-08-02

View Document

07/08/237 August 2023 Withdrawal of a person with significant control statement on 2023-08-07

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

02/08/232 August 2023 Termination of appointment of Ana-Maria Prichindel as a secretary on 2023-08-02

View Document

02/08/232 August 2023 Withdraw the company strike off application

View Document

02/08/232 August 2023 Termination of appointment of George Alexandru Prichindel as a director on 2023-08-02

View Document

02/08/232 August 2023 Registered office address changed from Flat 1, 116 Ley Street Ilford IG1 4BX England to 259 Valence Avenue Dagenham RM8 3RA on 2023-08-02

View Document

02/08/232 August 2023 Appointment of Mr Vasile-Daniel Matei as a director on 2023-08-02

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-07 with updates

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

07/07/237 July 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

09/06/239 June 2023 Application to strike the company off the register

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

26/02/2126 February 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

08/02/208 February 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

02/04/192 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ANA MARIA PRICHINDEL / 05/03/2019

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDRU PRICHINDEL / 01/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 12 VEYSEY GARDENS DAGENHAM RM10 7SB ENGLAND

View Document

01/08/181 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MS ANA MARIA PRICHINDEL / 01/08/2018

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/03/1812 March 2018 PREVEXT FROM 30/09/2017 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDRU PRICHINDEL / 17/09/2017

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 156 SCHOOL ROAD DAGENHAM RM10 9QL UNITED KINGDOM

View Document

18/09/1718 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ANA MARIA PRICHINDEL / 17/09/2017

View Document

19/09/1619 September 2016 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