PG THE EYE SUBSIDIARY LTD

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/07/2324 July 2023 Director's details changed for Mr Stuart John Gaiger on 2023-03-01

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / PG (THE EYE) LTD / 03/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN GAIGER / 03/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BRADLEY / 03/09/2018

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA ELIZABETH BRADLEY / 03/09/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM PG THE EYE SUBSIDIARY LTD STOCKWOOD CHAMBERS COWPER STREET BRISTOL BS5 9JL

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

19/04/1719 April 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/09/1522 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

10/09/1310 September 2013 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