PGY GROUP LIMITED

11 Newry Road, Banbridge, BT32 3HR, Northern Ireland
StatusDISSOLVED
Company No.NI621068
CategoryPrivate Limited Company
Incorporated22 Oct 2013
Age10 years, 7 months, 10 days
JurisdictionNorthern Ireland
Dissolution24 Jan 2023
Years1 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 18 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/12/2018

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMINA EXCHANGE LTD

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

EVAT MOTORS LIMITED

REAR OF 278,WALTHAM CROSS,EN8 7EA

Number:09038647
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLLIS MEAD FARMS LLP

MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY

Number:OC423458
Status:ACTIVE
Category:Limited Liability Partnership

THORNHILL ESTATES LIMITED

THE GRANARY 24A THE STREET,ST. NEOTS,PE19 5XU

Number:00281384
Status:ACTIVE
Category:Private Limited Company

TOPPO RACING LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11402631
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source