PG SQUARED LIMITED

Company Documents

DateDescription
24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Final Gazette dissolved following liquidation

View Document

08/06/238 June 2023 Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-06-08

View Document

24/05/2324 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2214 December 2022 Registered office address changed from C/O Re10 Level 1 Devonshire House One Mayfair Place London W1J 8AJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 2022-12-14

View Document

17/05/2217 May 2022 Registered office address changed from 43 Snaresbrook Drive Stanmore HA7 4QN United Kingdom to 58 Hugh Street London SW1V 4ER on 2022-05-17

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Statement of affairs

View Document

16/05/2216 May 2022 Appointment of a voluntary liquidator

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

26/03/2226 March 2022 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MR VISHUL BHARIT GUDKA SHAH / 03/12/2019

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

01/01/191 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHUL BHARIT GUDKA SHAH / 01/01/2019

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED HIIT GYM LIMITED CERTIFICATE ISSUED ON 28/04/18

View Document

06/03/186 March 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