PGA DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2025-01-31 |
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
15/02/2515 February 2025 | Confirmation statement made on 2024-11-30 with updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
28/09/2428 September 2024 | Total exemption full accounts made up to 2024-01-31 |
21/07/2421 July 2024 | Appointment of Mr Eduard Florian Matei as a director on 2024-07-21 |
21/07/2421 July 2024 | Confirmation statement made on 2023-11-30 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
20/09/2320 September 2023 | Cessation of George Alexandru Prichindel as a person with significant control on 2023-09-20 |
20/09/2320 September 2023 | Termination of appointment of George Alexandru Prichindel as a director on 2023-09-20 |
12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with updates |
08/09/238 September 2023 | Notification of George Prichindel as a person with significant control on 2023-09-08 |
08/09/238 September 2023 | Appointment of Mr George Alexandru Prichindel as a director on 2023-09-08 |
08/09/238 September 2023 | Change of details for Mr Vasile-Daniel Matei as a person with significant control on 2023-09-08 |
07/08/237 August 2023 | Notification of Vasile-Daniel Matei as a person with significant control on 2023-08-02 |
07/08/237 August 2023 | Withdrawal of a person with significant control statement on 2023-08-07 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
02/08/232 August 2023 | Termination of appointment of Ana-Maria Prichindel as a secretary on 2023-08-02 |
02/08/232 August 2023 | Withdraw the company strike off application |
02/08/232 August 2023 | Termination of appointment of George Alexandru Prichindel as a director on 2023-08-02 |
02/08/232 August 2023 | Registered office address changed from Flat 1, 116 Ley Street Ilford IG1 4BX England to 259 Valence Avenue Dagenham RM8 3RA on 2023-08-02 |
02/08/232 August 2023 | Appointment of Mr Vasile-Daniel Matei as a director on 2023-08-02 |
02/08/232 August 2023 | Confirmation statement made on 2023-07-07 with updates |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
07/07/237 July 2023 | Voluntary strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
09/06/239 June 2023 | Application to strike the company off the register |
29/03/2329 March 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with no updates |
26/02/2126 February 2021 | 31/01/21 UNAUDITED ABRIDGED |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES |
08/02/208 February 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
02/04/192 April 2019 | 31/01/19 UNAUDITED ABRIDGED |
05/03/195 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MS ANA MARIA PRICHINDEL / 05/03/2019 |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDRU PRICHINDEL / 01/08/2018 |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 12 VEYSEY GARDENS DAGENHAM RM10 7SB ENGLAND |
01/08/181 August 2018 | SECRETARY'S CHANGE OF PARTICULARS / MS ANA MARIA PRICHINDEL / 01/08/2018 |
09/04/189 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
12/03/1812 March 2018 | PREVEXT FROM 30/09/2017 TO 31/01/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
18/09/1718 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALEXANDRU PRICHINDEL / 17/09/2017 |
18/09/1718 September 2017 | REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 156 SCHOOL ROAD DAGENHAM RM10 9QL UNITED KINGDOM |
18/09/1718 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS ANA MARIA PRICHINDEL / 17/09/2017 |
19/09/1619 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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