Advanced company searchLink opens in new window

PTG TRADING LIMITED

Company number 12101751

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)
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2023 RP05 Registered office address changed to PO Box 4385, 12101751 - Companies House Default Address, Cardiff, CF14 8LH on 22 November 2023
21 Jun 2023 AA Unaudited abridged accounts made up to 31 July 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with updates
28 Jun 2022 TM01 Termination of appointment of Adrian Cantaragiu as a director on 1 June 2022
28 Jun 2022 PSC07 Cessation of Adrian Cantaragiu as a person with significant control on 1 June 2022
28 Jun 2022 PSC01 Notification of Carlos Alberto Monteiro Garcao Miranda as a person with significant control on 1 June 2022
28 Jun 2022 AP01 Appointment of Mr Carlos Alberto Monteiro Garcao Miranda as a director on 1 June 2022
28 Jun 2022 CERTNM Company name changed prompt foods LIMITED\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-25
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
17 May 2022 AA Unaudited abridged accounts made up to 31 July 2021
12 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2021 AA Micro company accounts made up to 31 July 2020
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted