PUKGLF 4 LIMITED

08882914
GRAND BUILDINGS 1-3 STRAND TRAFALGAR SQUARE LONDON WC2N 5HR

Documents

Documents
Date Category Description Pages
13 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
27 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
07 Apr 2016 resolution Resolution 39 Buy now
07 Apr 2016 capital Return of Allotment of shares 4 Buy now
07 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Apr 2016 officers Termination of appointment of secretary (Nigel Anthony Lawrence) 2 Buy now
07 Apr 2016 officers Termination of appointment of director (Spencer John Mccarthy) 2 Buy now
07 Apr 2016 officers Termination of appointment of director (Clinton James Mccarthy) 2 Buy now
07 Apr 2016 officers Termination of appointment of director (Dean Marlow) 2 Buy now
07 Apr 2016 officers Appointment of director (Mr Paul Richard Dennis-Jones) 3 Buy now
07 Apr 2016 officers Appointment of director (Mr Charles George William Crowe) 3 Buy now
02 Apr 2016 change-of-name Certificate Change Of Name Company 3 Buy now
02 Apr 2016 change-of-name Change Of Name Notice 2 Buy now
01 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Mar 2016 capital Statement of capital (Section 108) 4 Buy now
01 Mar 2016 insolvency Solvency Statement dated 01/03/16 1 Buy now
01 Mar 2016 resolution Resolution 2 Buy now
11 Feb 2016 accounts Annual Accounts 4 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
14 Nov 2015 accounts Change Account Reference Date Company Current Extended 3 Buy now
04 Mar 2015 accounts Annual Accounts 5 Buy now
11 Feb 2015 annual-return Annual Return 4 Buy now
07 Feb 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Feb 2014 incorporation Incorporation Company 24 Buy now