PRG2 LIMITED

Company Documents

DateDescription
30/01/2530 January 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 1ST AND 2ND FLOOR 84 COOMBE ROAD NEW MALDEN 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

18/01/1918 January 2019 ORDER OF COURT TO WIND UP

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

19/07/1719 July 2017 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