PG DORMANT (NO 7) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

18/11/2418 November 2024 Certificate of change of name

View Document

09/07/249 July 2024 Appointment of Mrs Arlene Cairns as a director on 2024-07-04

View Document

09/07/249 July 2024 Termination of appointment of Katherine Louise Jones as a director on 2024-07-04

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

07/03/247 March 2024 Certificate of change of name

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

23/01/2323 January 2023 Change of name notice

View Document

23/01/2323 January 2023 Certificate of change of name

View Document

08/11/228 November 2022 Appointment of Katherine Louise Jones as a director on 2022-11-01

View Document

08/11/228 November 2022 Termination of appointment of Rakesh Kishore Thakrar as a director on 2022-11-01

View Document

08/11/228 November 2022 Appointment of Mr Andrew Macpherson as a director on 2022-11-01

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/05/226 May 2022 Termination of appointment of Samuel James Perowne as a director on 2022-03-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

13/11/1813 November 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES PEROWNE / 27/03/2017

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES PEROWNE / 31/03/2018

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/10/185 October 2018 COMPANY NAME CHANGED PHOENIX GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/10/18

View Document

05/10/185 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED PGH (NC1) LIMITED CERTIFICATE ISSUED ON 18/12/17

View Document

17/05/1717 May 2017 ADOPT ARTICLES 20/04/2017

View Document

15/05/1715 May 2017 ADOPT ARTICLES 20/04/2017

View Document

31/03/1731 March 2017 ARTICLES OF ASSOCIATION

View Document

27/03/1727 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information