Advanced company searchLink opens in new window

PBAI GLOBAL LAND DEVELOPMENT LIMITED

Company number 06260426

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Sep 2018 AD01 Registered office address changed from C/O Mark Wells Caversham Bridge House Waterman Place Reading RG1 8DN to Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on 11 September 2018
10 Sep 2018 TM02 Termination of appointment of Alec Stevens as a secretary on 7 September 2018
10 Sep 2018 TM01 Termination of appointment of Hendrik Jan Carel Gelens as a director on 7 September 2018
10 Sep 2018 AP03 Appointment of Victoria Jayne Hall-Sturt as a secretary on 7 September 2018
10 Sep 2018 AP01 Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 7 September 2018
10 Sep 2018 AP01 Appointment of Catherine Margaret Schefer as a director on 7 September 2018
10 Sep 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
04 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Sep 2014 CH01 Director's details changed for Hendrik Jan Carel Gelens on 1 July 2014
30 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
19 Jun 2013 AD01 Registered office address changed from C/O Callie Goldsmith Caversham Bridge House Waterman Place Reading Berkshire RG1 8DN United Kingdom on 19 June 2013