PFEG

03943766
YEOMAN HOUSE SEKFORDE STREET LONDON EC1R 0HF

Documents

Documents
Date Category Description Pages
03 Nov 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
09 Jul 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
13 May 2015 accounts Annual Accounts 35 Buy now
11 Mar 2015 annual-return Annual Return 4 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Otto Thoresen) 1 Buy now
22 Oct 2014 miscellaneous Miscellaneous 1 Buy now
11 Sep 2014 officers Termination of appointment of director (David Ian White) 1 Buy now
11 Sep 2014 officers Termination of appointment of director (Amanda Szewczyk-Radley) 1 Buy now
11 Sep 2014 officers Termination of appointment of director (Victoria Jane Nye) 1 Buy now
11 Sep 2014 officers Termination of appointment of director (Susan Tangier Lewis) 1 Buy now
11 Sep 2014 officers Termination of appointment of director (David James Patrick Kennedy) 1 Buy now
11 Sep 2014 officers Termination of appointment of director (Gavin David Redvers Oldham) 1 Buy now
11 Sep 2014 officers Termination of appointment of director (David James Patrick Kennedy) 1 Buy now
11 Sep 2014 officers Termination of appointment of director (Annabel Brodie Smith) 1 Buy now
11 Sep 2014 officers Termination of appointment of secretary (Tracey Bleakley) 1 Buy now
11 Sep 2014 officers Appointment of director (Mr Michael Anthony Mercieca) 2 Buy now
11 Sep 2014 officers Appointment of director (Ms Sharon Marie Davies) 2 Buy now
11 Sep 2014 officers Appointment of director (Mr Richard Jonathon Lee) 2 Buy now
05 Sep 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
05 Sep 2014 incorporation Memorandum Articles 17 Buy now
05 Sep 2014 resolution Resolution 4 Buy now
29 Apr 2014 officers Termination of appointment of director (Margaret Craig) 1 Buy now
17 Mar 2014 accounts Annual Accounts 37 Buy now
10 Mar 2014 annual-return Annual Return 10 Buy now
28 Mar 2013 annual-return Annual Return 10 Buy now
28 Mar 2013 officers Termination of appointment of director (Marilyn Holness) 1 Buy now
28 Mar 2013 officers Termination of appointment of director (Louise Hanson) 1 Buy now
21 Feb 2013 accounts Annual Accounts 33 Buy now
20 Aug 2012 officers Appointment of secretary (Tracey Bleakley) 1 Buy now
20 Aug 2012 officers Termination of appointment of secretary (Gary Millner) 1 Buy now
20 Mar 2012 annual-return Annual Return 13 Buy now
13 Feb 2012 accounts Annual Accounts 31 Buy now
30 Jan 2012 officers Change of particulars for director (Mr David Ian White) 2 Buy now
30 Jan 2012 officers Change of particulars for director (Ms Susan Tangier Lewis) 2 Buy now
30 Jan 2012 officers Change of particulars for director (Marilyn Antoinette Holness) 2 Buy now
24 Oct 2011 incorporation Memorandum Articles 15 Buy now
18 Oct 2011 officers Appointment of director (Mr David James Patrick Kennedy) 2 Buy now
05 Sep 2011 officers Termination of appointment of director (Mark Wasserberg) 1 Buy now
26 Jul 2011 officers Termination of appointment of director (Tola Ogudipe) 1 Buy now
26 Jul 2011 officers Termination of appointment of secretary (Amanda Williams) 1 Buy now
29 Jun 2011 officers Appointment of secretary (Mr Gary Robert Millner) 2 Buy now
22 Mar 2011 annual-return Annual Return 14 Buy now
05 Jan 2011 officers Termination of appointment of director (Stephen Moir) 1 Buy now
05 Jan 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Aug 2010 officers Appointment of director (Ms Susan Tangier Lewis) 2 Buy now
15 Jul 2010 accounts Annual Accounts 28 Buy now
07 Apr 2010 annual-return Annual Return 8 Buy now
07 Apr 2010 officers Change of particulars for director (Amanda Szewczyk-Radley) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Marilyn Antoinette Holness) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Victoria Jane Nye) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Annabel Brodie Smith) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Maraget Falcomer Craig) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Mark Wasserberg) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Louise Hanson) 2 Buy now
07 Apr 2010 officers Change of particulars for director (Stephen Moir) 2 Buy now
02 Feb 2010 officers Appointment of director (Ms Tola Ogudipe) 2 Buy now
22 Jan 2010 officers Termination of appointment of director (Helen Banks) 1 Buy now
14 Jul 2009 accounts Annual Accounts 28 Buy now
07 Jun 2009 officers Director appointed amanda szewczyk-radley 2 Buy now
07 May 2009 officers Director appointed stephen bisland moir 2 Buy now
06 Apr 2009 annual-return Annual return made up to 09/03/09 5 Buy now
06 Apr 2009 officers Appointment terminated director ann blake 1 Buy now
27 Oct 2008 officers Director appointed otto thoresen 3 Buy now
24 Oct 2008 officers Appointment terminated director ronald sandler 1 Buy now
20 Oct 2008 officers Appointment terminated director rachel blackmore 1 Buy now
19 Aug 2008 officers Director appointed maraget falcomer craig 2 Buy now
14 Aug 2008 accounts Annual Accounts 29 Buy now
08 Aug 2008 officers Appointment terminated director richard wilson 1 Buy now
26 Mar 2008 annual-return Annual return made up to 09/03/08 6 Buy now
10 Jan 2008 officers New director appointed 2 Buy now
02 Oct 2007 officers Director resigned 1 Buy now
22 Jul 2007 accounts Annual Accounts 22 Buy now
06 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Apr 2007 officers New director appointed 2 Buy now
21 Mar 2007 annual-return Annual return made up to 09/03/07 8 Buy now
18 Dec 2006 officers New director appointed 2 Buy now
09 Nov 2006 incorporation Memorandum Articles 14 Buy now
09 Nov 2006 resolution Resolution 1 Buy now
03 Nov 2006 officers New secretary appointed 2 Buy now
03 Nov 2006 officers Secretary resigned 1 Buy now
03 Nov 2006 officers Director resigned 1 Buy now
02 Aug 2006 address Registered office changed on 02/08/06 from: third floor south lector court 151-153 farringdon road london EC1R 3AF 1 Buy now
19 Jul 2006 accounts Annual Accounts 17 Buy now
03 Apr 2006 annual-return Annual return made up to 09/03/06 8 Buy now
10 Aug 2005 officers New director appointed 3 Buy now
27 Jul 2005 accounts Annual Accounts 15 Buy now
12 May 2005 officers Director resigned 1 Buy now
05 Apr 2005 annual-return Annual return made up to 09/03/05 8 Buy now
09 Aug 2004 officers New director appointed 2 Buy now
09 Aug 2004 officers Director resigned 1 Buy now
26 Jul 2004 accounts Annual Accounts 15 Buy now
13 Mar 2004 annual-return Annual return made up to 09/03/04 8 Buy now
11 Feb 2004 officers New director appointed 2 Buy now
01 Dec 2003 address Registered office changed on 01/12/03 from: centurion house 24 monument street london EC3R 8AQ 1 Buy now
12 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Sep 2003 officers New director appointed 2 Buy now
15 Aug 2003 resolution Resolution 2 Buy now
29 Jul 2003 accounts Annual Accounts 12 Buy now