PBSA WARWICK UK LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Return of final meeting in a members' voluntary winding up |
03/02/253 February 2025 | Liquidators' statement of receipts and payments to 2024-12-11 |
19/12/2319 December 2023 | Registered office address changed from 8th Floor, Charles House 148 Great Charles Street Queensway Birmingham B3 3HT England to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2023-12-19 |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Declaration of solvency |
19/12/2319 December 2023 | Appointment of a voluntary liquidator |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-04 with updates |
12/12/2312 December 2023 | Second filing of a statement of capital following an allotment of shares on 2023-12-04 |
08/12/238 December 2023 | Statement of capital following an allotment of shares on 2023-12-04 |
26/01/2326 January 2023 | Termination of appointment of Jessica Gallop as a director on 2023-01-20 |
11/01/2311 January 2023 | Satisfaction of charge 123502330004 in full |
11/01/2311 January 2023 | Satisfaction of charge 123502330005 in full |
11/01/2311 January 2023 | Satisfaction of charge 123502330006 in full |
05/01/235 January 2023 | Notification of Roost Uk Gp Limited as a person with significant control on 2022-12-23 |
03/01/233 January 2023 | Termination of appointment of Jeannie Chun Yee Wong as a director on 2022-12-23 |
03/01/233 January 2023 | Appointment of Ms Jessica Gallop as a director on 2022-12-23 |
03/01/233 January 2023 | Termination of appointment of Jonathan Henry Hire as a director on 2022-12-23 |
03/01/233 January 2023 | Termination of appointment of Nathan Paul Goddard as a director on 2022-12-23 |
03/01/233 January 2023 | Appointment of Mr Steven David Towler as a director on 2022-12-23 |
03/01/233 January 2023 | Cessation of Brookfield Asset Management (Us) Inc. as a person with significant control on 2022-12-23 |
29/12/2229 December 2022 | Appointment of Ms Angela Marie Russell as a director on 2022-12-23 |
29/12/2229 December 2022 | Appointment of Ms Isabel Rose Peacock as a director on 2022-12-23 |
29/12/2229 December 2022 | Appointment of Mr Mark Stuart Allnutt as a director on 2022-12-23 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-04 with no updates |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
27/03/2027 March 2020 | REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS JEANNIE CHUN YEE WONG / 17/02/2020 |
16/01/2016 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123502330001 |
16/01/2016 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123502330002 |
05/12/195 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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