PRG (NOMINEE) LIMITED

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

21/07/2121 July 2021 Application to strike the company off the register

View Document

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, SECRETARY KAREN EDWARDS

View Document

05/03/215 March 2021 SECRETARY APPOINTED MRS ELIZABETH ANN PALMER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

16/03/2016 March 2020 NOTIFICATION OF PSC STATEMENT ON 28/02/2020

View Document

05/03/205 March 2020 CESSATION OF NICHOLAS JOHN VAUGHAN AS A PSC

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 11 ABBOTTS WAY HIGHFIELD SOUTHAMPTON HAMPSHIRE SO17 1QU

View Document

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARY EDWARDS / 10/01/2020

View Document

08/04/198 April 2019 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