PRG PAY GROUP LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Progress report in a winding up by the court

View Document

22/02/2422 February 2024 Progress report in a winding up by the court

View Document

15/02/2315 February 2023 Progress report in a winding up by the court

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 84 COOMBE ROAD NEW MALDEN SURREY KT3 4QS UNITED KINGDOM

View Document

25/01/1925 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00007242

View Document

21/01/1921 January 2019 ORDER OF COURT TO WIND UP

View Document

11/09/1811 September 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/08/1821 August 2018 FIRST GAZETTE

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ARTHUR TWYDELL-SATTERLY

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MR JONATHAN ARTHUR TWYDELL-SATTERLY

View Document

24/10/1724 October 2017 CESSATION OF MERIN YILMAZ AS A PSC

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR MERIN YILMAZ

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TWYDELL-SATTERLY

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MS MERIN YILMAZ

View Document

20/09/1620 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