HGV PCV TRAINING LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Micro company accounts made up to 2020-11-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2020-12-17 with updates

View Document

10/02/2210 February 2022 Cessation of Sundia Dholliwar as a person with significant control on 2022-02-09

View Document

10/02/2210 February 2022 Notification of Hardeep Bharya as a person with significant control on 2022-02-09

View Document

10/02/2210 February 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

24/01/2224 January 2022 Registered office address changed from The Regal Business Centre Regal Court Business Centre 42 - 44 High Street Slough Berkshire SL1 1EL United Kingdom to 108 Roseville Road Hayes UB3 4RA on 2022-01-24

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

20/01/2220 January 2022 Compulsory strike-off action has been discontinued

View Document

07/08/217 August 2021 Termination of appointment of Sundia Dholliwar as a director on 2021-01-01

View Document

27/07/2127 July 2021 Appointment of Hardeep Bharya as a director on 2021-01-01

View Document

21/06/2121 June 2021 Director's details changed for Miss Sundia Dholliwar on 2021-01-14

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/12/1918 December 2019 30/11/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM THE URBAN BUILDING 3-9 ALBERT STREET SLOUGH SL1 2BE

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM REGAL BUSINESS CENTRE 42-44 HIGH STREET SLOUGH SL1 1EL

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM REGAL COURT BUSINESS CENTRE 42-44 HIGH STREET SLOUGH BERKSHIRE SL1 1EL

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM THE WINNING BOX 27 - 37 STATION ROAD HAYES UB3 4DX UNITED KINGDOM

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SUNDIA DHOLIWAR / 09/11/2017

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MISS SUNDIA DHOLIWAR / 20/11/2017

View Document

09/11/179 November 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