GREGG PUGH LIMITED
Status | DISSOLVED |
Company No. | 07288625 |
Category | Private Limited Company |
Incorporated | 18 Jun 2010 |
Age | 13 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 23 Feb 2022 |
Years | 2 years, 3 months, 6 days |
SUMMARY
GREGG PUGH LIMITED is an dissolved private limited company with number 07288625. It was incorporated 13 years, 11 months, 13 days ago, on 18 June 2010 and it was dissolved 2 years, 3 months, 6 days ago, on 23 February 2022. The company address is Unit 32 South Court The Courtyard Unit 32 South Court The Courtyard, Bristol, BS32 4NH, England.
Company Fillings
Liquidation in administration move to dissolution
Date: 23 Nov 2021
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation administration notice deemed approval of proposals
Date: 05 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 25 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 12 Nov 2020
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Change account reference date company current extended
Date: 30 Sep 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 26 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Change person director company with change date
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-20
Officer name: Mr James Richard Arthurs
Documents
Change person director company with change date
Date: 21 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-20
Officer name: Mr Michael Andrew Glassborow
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-20
New address: Unit 32 South Court the Courtyard Bradley Stoke Bristol BS32 4NH
Old address: The Medical, 32 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ England
Documents
Confirmation statement with updates
Date: 01 Jul 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Old address: 1a Ridgeway Drive Newport Gwent NP20 5AR Wales
Change date: 2018-06-05
New address: The Medical, 32 the Courtyard Woodlands Bradley Stoke Bristol BS32 4NQ
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Glassborow
Appointment date: 2018-06-05
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Richard Arthurs
Appointment date: 2018-06-05
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregg Stephen Pugh
Termination date: 2018-06-05
Documents
Notification of a person with significant control
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-06-05
Psc name: Total Health Ethos Limited
Documents
Cessation of a person with significant control
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gregg Pugh
Cessation date: 2018-06-05
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-30
New address: 1a Ridgeway Drive Newport Gwent NP20 5AR
Old address: 15 Penywaun Close Oakdale Blackwood NP12 0BL
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Some Companies
UNIT 6,BARNET,EN5 4LG
Number: | 11314204 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURRET HOUSE,AMERSHAM,HP7 0AB
Number: | 03603589 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITISH MEDICAL ACUPUNCTURE SOCIETY
ROYAL LONDON HOSPITAL FOR INTEGRATED MEDICINE,LONDON,WC1N 3HR
Number: | 03238938 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CHINA INTERNATIONAL TRADING UK LTD
190 DESBOROUGH ROAD,HIGH WYCOMBE,HP11 2QA
Number: | 11174720 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOTBED PARALLEL VENTURES 2007 LP
SEEBECK HOUSE 1 SEEBECK PLACE,MILTON KEYNES,MK5 8FR
Number: | LP011829 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 7 RFL HOUSE,DUNBLANE,FK15 9AJ
Number: | SC599151 |
Status: | ACTIVE |
Category: | Private Limited Company |