PGL OOAL LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
24/07/2524 July 2025 New | Application to strike the company off the register |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
12/02/2512 February 2025 | |
12/02/2512 February 2025 | Termination of appointment of Jonathan Papworth as a director on 2025-02-11 |
12/02/2512 February 2025 | Termination of appointment of Garry Porter as a director on 2025-02-11 |
12/02/2512 February 2025 | Appointment of Nicholas James Holgate as a director on 2025-02-11 |
12/02/2512 February 2025 | |
30/01/2530 January 2025 | |
30/01/2530 January 2025 | |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-13 with updates |
14/11/2414 November 2024 | Change of details for Oomph Wellness Limited as a person with significant control on 2024-02-22 |
14/11/2414 November 2024 | Change of details for Oomph Wellness Limited as a person with significant control on 2024-06-06 |
13/06/2413 June 2024 | Satisfaction of charge 105065230001 in full |
06/06/246 June 2024 | Certificate of change of name |
22/02/2422 February 2024 | Director's details changed for Mr Garry Porter on 2024-02-22 |
16/02/2416 February 2024 | Total exemption full accounts made up to 2023-01-30 |
31/01/2431 January 2024 | Registered office address changed from 1 Bell Court Leapale Lane Guildford GU1 4LY England to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on 2024-01-31 |
10/01/2410 January 2024 | Appointment of Mr Garry Porter as a director on 2024-01-10 |
13/11/2313 November 2023 | Confirmation statement made on 2023-11-13 with no updates |
06/10/236 October 2023 | Termination of appointment of Stephen Harris as a director on 2023-09-20 |
06/10/236 October 2023 | Termination of appointment of Stephen Harris as a secretary on 2023-09-20 |
01/03/231 March 2023 | Previous accounting period shortened from 2023-05-31 to 2023-01-30 |
14/02/2314 February 2023 | Memorandum and Articles of Association |
14/02/2314 February 2023 | Current accounting period extended from 2023-03-31 to 2023-05-31 |
14/02/2314 February 2023 | Resolutions |
14/02/2314 February 2023 | Resolutions |
13/02/2313 February 2023 | Registration of charge 105065230001, created on 2023-01-31 |
09/02/239 February 2023 | Appointment of Stephen Harris as a secretary on 2023-01-31 |
09/02/239 February 2023 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 1 Bell Court Leapale Lane Guildford GU1 4LY on 2023-02-09 |
09/02/239 February 2023 | Appointment of Stephen Harris as a director on 2023-01-31 |
09/02/239 February 2023 | Appointment of Mr Jonathan Papworth as a director on 2023-01-31 |
09/02/239 February 2023 | Termination of appointment of Benjamin William Hugh Allen as a director on 2023-01-31 |
30/01/2330 January 2023 | Annual accounts for year ending 30 Jan 2023 |
16/12/2216 December 2022 | Memorandum and Articles of Association |
14/12/2214 December 2022 | Accounts for a small company made up to 2022-03-31 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-13 with no updates |
09/11/229 November 2022 | Resolutions |
09/11/229 November 2022 | Resolutions |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Accounts for a small company made up to 2021-03-31 |
02/12/212 December 2021 | Confirmation statement made on 2021-11-13 with no updates |
02/12/212 December 2021 | Registered office address changed from Suites 6-8, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU England to 85 Great Portland Street First Floor London W1W 7LT on 2021-12-02 |
29/04/2129 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR NICOLA COLBORNE-BABER |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES |
10/10/1910 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM HUGH ALLEN / 10/10/2019 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM HILL PLACE HOUSE,55A HIGH STREET WIMBLEDON LONDON SW19 5BA ENGLAND |
23/10/1823 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
25/01/1825 January 2018 | CURREXT FROM 31/12/2017 TO 31/03/2018 |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
22/09/1722 September 2017 | REGISTERED OFFICE CHANGED ON 22/09/2017 FROM STOURSIDE PLACE 35-41 STATION ROAD ASHFORD KENT TN23 1PP UNITED KINGDOM |
01/12/161 December 2016 | 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