Download leads from Nexok and grow your business. Find out more

P.G.J. Limited

Documents

Total Documents23
Total Pages78

Filing History

22 December 2015Final Gazette dissolved via compulsory strike-off
22 December 2015Final Gazette dissolved via compulsory strike-off
8 September 2015First Gazette notice for compulsory strike-off
8 September 2015First Gazette notice for compulsory strike-off
2 April 2015Registered office address changed from 72 Waterloo Road Reading RG2 0AG England to 136 Cholmeley Road Reading RG1 3LR on 2 April 2015
2 April 2015Registered office address changed from 72 Waterloo Road Reading RG2 0AG England to 136 Cholmeley Road Reading RG1 3LR on 2 April 2015
2 April 2015Registered office address changed from 72 Waterloo Road Reading RG2 0AG England to 136 Cholmeley Road Reading RG1 3LR on 2 April 2015
30 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
30 July 2014Termination of appointment of Dudley Robert Alexander Miles as a director on 1 July 2014
30 July 2014Appointment of Mohammed Azeemuddin as a director on 1 July 2014
30 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
30 July 2014Appointment of Mohammed Azeemuddin as a director on 1 July 2014
30 July 2014Termination of appointment of Dmcs Secretaries Limited as a secretary on 1 July 2014
30 July 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
30 July 2014Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom to 72 Waterloo Road Reading RG2 0AG on 30 July 2014
30 July 2014Termination of appointment of Dmcs Secretaries Limited as a secretary on 1 July 2014
30 July 2014Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom to 72 Waterloo Road Reading RG2 0AG on 30 July 2014
30 July 2014Termination of appointment of Dudley Robert Alexander Miles as a director on 1 July 2014
30 July 2014Termination of appointment of Dudley Robert Alexander Miles as a director on 1 July 2014
30 July 2014Termination of appointment of Dmcs Secretaries Limited as a secretary on 1 July 2014
30 July 2014Appointment of Mohammed Azeemuddin as a director on 1 July 2014
9 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-09
9 May 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-09
Sign up now to grow your client base. Plans & Pricing