PGY GROUP LIMITED
Status | DISSOLVED |
Company No. | NI621068 |
Category | Private Limited Company |
Incorporated | 22 Oct 2013 |
Age | 10 years, 7 months, 10 days |
Jurisdiction | Northern Ireland |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 8 days |
SUMMARY
PGY GROUP LIMITED is an dissolved private limited company with number NI621068. It was incorporated 10 years, 7 months, 10 days ago, on 22 October 2013 and it was dissolved 1 year, 4 months, 8 days ago, on 24 January 2023. The company address is 11 Newry Road, Banbridge, BT32 3HR, Northern Ireland.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Dissolution application strike off company
Date: 13 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type micro entity
Date: 26 May 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Address
Type: AD01
Old address: 15 Church Square Banbridge BT32 4AP Northern Ireland
New address: 11 Newry Road Banbridge BT32 3HR
Change date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control statement
Date: 18 Dec 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Notification of a person with significant control
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gavin Shields
Notification date: 2019-12-16
Documents
Cessation of a person with significant control
Date: 29 Nov 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gavin Shields
Cessation date: 2018-01-01
Documents
Confirmation statement with updates
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
New address: 15 Church Square Banbridge BT32 4AP
Old address: Catalyst Belfast Fintech Hub Danske Bank Donegall Square West Belfast Co. Antrim BT1 6JS Northern Ireland
Documents
Confirmation statement with updates
Date: 02 Oct 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Legacy
Date: 25 Sep 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/12/2018
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 22 Jan 2019
Action Date: 22 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Thomas Lester Shields
Termination date: 2019-01-22
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-16
Officer name: Alexander James Lee
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-13
New address: Catalyst Belfast Fintech Hub Danske Bank Donegall Square West Belfast Co. Antrim BT1 6JS
Old address: 108-112 Royal Avenue Belfast BT1 1DL Northern Ireland
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-21
Officer name: Mr Alex James Lee
Documents
Resolution
Date: 21 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 21 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-13
Officer name: Mr Alex James Lee
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-13
Officer name: Mr Martin Thomas Lester Shields
Documents
Capital allotment shares
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-13
Capital : 258.58 GBP
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-13
Officer name: Oliver Meyrick
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-10
Officer name: Mr Oliver Meyrick
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Resolution
Date: 23 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Jan 2017
Action Date: 23 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-23
Capital : 242.62 GBP
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Termination director company with name termination date
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Thomas Lester Shields
Termination date: 2016-11-21
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Resolution
Date: 08 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Certificate change of name company
Date: 03 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sonic machine LTD.\certificate issued on 03/02/16
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Address
Type: AD01
New address: 108-112 Royal Avenue Belfast BT1 1DL
Change date: 2016-02-03
Old address: 15 Knollwood Seapatrick Banbridge County Down BT32 4PE
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Shields
Appointment date: 2015-11-16
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Some Companies
4 TOOTING HIGH STREET,LONDON,SW17 0RG
Number: | 10436252 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTOPHER DINNIS ARCHITECTS LTD
8 LINKLATERSCA,EDINBURGH,EH3 6BG
Number: | SC470503 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 278,WALTHAM CROSS,EN8 7EA
Number: | 09038647 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY
Number: | OC423458 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE GRANARY 24A THE STREET,ST. NEOTS,PE19 5XU
Number: | 00281384 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11402631 |
Status: | ACTIVE |
Category: | Private Limited Company |