Advanced company searchLink opens in new window

P G S INTERNATIONAL LIMITED

Company number 05723529

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2017 TM01 Termination of appointment of Mehmet Fazil Dertlioglu as a director on 25 August 2017
04 Sep 2017 AP01 Appointment of Mrs Nicola Jane Cheater as a director on 25 August 2017
31 Aug 2017 AD01 Registered office address changed from 16 Woburn Place London WC1H 0LS England to 2-4 Eastern Road Romford RM1 3PJ on 31 August 2017
01 Aug 2017 TM01 Termination of appointment of Petia Ivanova Marinova Greenfield as a director on 1 June 2017
01 Aug 2017 TM01 Termination of appointment of Andrew Victor William Greenfield as a director on 1 June 2017
17 Jul 2017 PSC02 Notification of Pgs Otelcilik Turizm Ticaret A.S. as a person with significant control on 6 April 2017
17 Jul 2017 PSC07 Cessation of Ramazan Akpinar as a person with significant control on 6 April 2017
13 Jun 2017 AP01 Appointment of Mr Mehmet Fazil Dertlioglu as a director on 1 June 2017
09 May 2017 TM01 Termination of appointment of Nicola Jane Cheater as a director on 30 April 2017
07 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
02 Mar 2017 RP04SH01 Second filed SH01 - 28/12/16 Statement of Capital gbp 2 28/12/16 Statement of Capital usd 62500000
25 Feb 2017 AP01 Appointment of Mrs Nicola Jane Cheater as a director on 24 February 2017
25 Feb 2017 AP01 Appointment of Mrs Petia Greenfield as a director on 24 February 2017
26 Jan 2017 SH01 Statement of capital following an allotment of shares on 28 December 2016
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017
29 Dec 2016 AA Full accounts made up to 31 December 2015
16 Dec 2016 AD01 Registered office address changed from 16 Upper Woburn Place London England to 16 Woburn Place London WC1H 0LS on 16 December 2016
13 Jul 2016 TM02 Termination of appointment of Andrew Victor William Greenfield as a secretary on 13 July 2016
13 Jul 2016 TM01 Termination of appointment of Petia Ivanova Marinova Greenfield as a director on 7 July 2016
13 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
21 Dec 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AD01 Registered office address changed from 62 Wilson Street London EC2A 2BU England to 16 Upper Woburn Place London on 9 July 2015
19 May 2015 AD01 Registered office address changed from 1st Floor 21 Hanover Street London W1S 1YU to 62 Wilson Street London EC2A 2BU on 19 May 2015
06 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
30 Dec 2014 AA Full accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2