PT7 GROUP LTD

Company Documents

DateDescription
23/07/2523 July 2025 Liquidators' statement of receipts and payments to 2025-06-26

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Statement of affairs

View Document

05/07/245 July 2024 Registered office address changed from Business Hq Oak Street Nottingham NG5 2AT England to Begbies Traynor(Central)Llp, Levelq Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 2024-07-05

View Document

24/12/2324 December 2023 Micro company accounts made up to 2023-05-31

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-05-21 with updates

View Document

18/08/2318 August 2023 Compulsory strike-off action has been suspended

View Document

18/08/2318 August 2023 Compulsory strike-off action has been suspended

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG England to Business Hq Oak Street Nottingham NG5 2AT on 2023-06-27

View Document

21/06/2321 June 2023 Termination of appointment of Larisa Maria Pich-Taylor as a director on 2023-06-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-05-31

View Document

27/04/2327 April 2023 Micro company accounts made up to 2021-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/07/1918 July 2019 COMPANY NAME CHANGED KPT23 LTD CERTIFICATE ISSUED ON 18/07/19

View Document

14/06/1914 June 2019 COMPANY NAME CHANGED GIFTING & EXPERIENCES LTD CERTIFICATE ISSUED ON 14/06/19

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information