Advanced company searchLink opens in new window

PGI INTERNATIONAL LIMITED

Company number 11611665

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)
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2023 CH01 Director's details changed for Mr Richard James Butland on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
26 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
21 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
27 Sep 2021 AA Full accounts made up to 31 December 2020
19 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with updates
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 4 January 2021
  • GBP 1
  • USD 9,291,352
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with updates
19 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 1
  • USD 7,999,999
08 Oct 2020 AA Full accounts made up to 31 December 2019
26 Jun 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
18 Jul 2019 AP01 Appointment of Mr Amjad Adnan Nureddin Bseisu as a director on 18 July 2019
18 Jul 2019 TM01 Termination of appointment of Anthony Francis Johnston as a director on 18 July 2019
18 Jul 2019 TM01 Termination of appointment of Marwan Chedid as a director on 18 July 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
08 Feb 2019 PSC01 Notification of Nicholas Reid as a person with significant control on 8 November 2018
10 Jan 2019 AP01 Appointment of Mr Anthony Johnston as a director on 10 January 2019
08 Jan 2019 PSC01 Notification of Amjad Bseisu as a person with significant control on 8 November 2018