PRGLTD LIMITED

Company Documents

DateDescription
13/02/2313 February 2023 Cessation of Zaneta Drozdzik as a person with significant control on 2023-01-31

View Document

13/02/2313 February 2023 Termination of appointment of Ian Lewis as a secretary on 2023-01-31

View Document

13/02/2313 February 2023 Termination of appointment of Zaneta Drozdzik as a director on 2023-01-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Compulsory strike-off action has been discontinued

View Document

06/08/216 August 2021 Registered office address changed from 3 Dunveth Buisness West Hill Wadebridge Cornwall PL27 7FE England to 5 Parka Road St. Columb Road St. Columb TR9 6PG on 2021-08-06

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MS ZANETA DROZDZIK / 15/03/2019

View Document

17/05/1917 May 2019 SECRETARY APPOINTED MR IAN LEWIS

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEWIS / 15/05/2019

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM THE BARN PENNANCE ROAD LANNER REDRUTH CORNWALL TR16 5TJ

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR IAN LEWIS

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR HARRIET ANDREW

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114381440001

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

18/02/1918 February 2019 CESSATION OF IAN LEWIS AS A PSC

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR NIGEL ROBERT ANDREW

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MRS HARRIET ELIZABETH ANDREW

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS

View Document

28/06/1828 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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