PROJECT GIVING BACK LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

05/02/245 February 2024 Termination of appointment of Harriet Hazel Ghaui as a director on 2024-01-25

View Document

05/02/245 February 2024 Confirmation statement made on 2023-10-11 with no updates

View Document

05/02/245 February 2024 Cessation of Harriet Hazel Ghaui as a person with significant control on 2024-01-25

View Document

31/01/2431 January 2024 Application to strike the company off the register

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-10-31

View Document

17/01/2317 January 2023 Previous accounting period extended from 2022-05-31 to 2022-10-31

View Document

17/01/2317 January 2023 Registered office address changed from 146 Liverpool Road London N1 1LA United Kingdom to 6 Floor, 25 Farringdon Street London EC4A 4AB on 2023-01-17

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-10-11 with updates

View Document

11/10/2111 October 2021 Registered office address changed from No.1 London Bridge London SE1 9BG England to 146 Liverpool Road London N1 1LA on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

08/07/218 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIET HAZEL GHAUI

View Document

08/07/218 July 2021 Notification of Harriet Hazel Ghaui as a person with significant control on 2021-06-17

View Document

08/07/218 July 2021 CESSATION OF FILEX SERVICES LIMITED AS A PSC

View Document

08/07/218 July 2021 Cessation of Filex Services Limited as a person with significant control on 2021-06-17

View Document

01/07/211 July 2021 APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON

View Document

01/07/211 July 2021 DIRECTOR APPOINTED MISS HARRIET HAZEL GHAUI

View Document

14/05/2114 May 2021 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