Pbsa Letting Gp2 Limited

DataGardener
dissolved

Pbsa Letting Gp2 Limited

09012635Private Limited With Share Capital

C/O Interpath Ltd, 10 Fleet Place, London, EC4M7RB
Incorporated

25/04/2014

Company Age

12 years

Directors

4

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Pbsa Letting Gp2 Limited (09012635) is a private limited with share capital incorporated on 25/04/2014 (12 years old) and registered in london, EC4M7RB. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 25/04/2014
EC4M7RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-03-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:11-12-2024
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:31-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-12-2023
Resolution
Category:Resolution
Date:31-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2020
Change Corporate Secretary Company With Change Date
Category:Officers
Date:09-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:14-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:29-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2018
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Resolution
Category:Resolution
Date:21-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2018
Resolution
Category:Resolution
Date:02-03-2018
Change Of Name Notice
Category:Change Of Name
Date:02-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-01-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2015

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date28/09/2023
Latest Accounts31/12/2022

Trading Addresses

8Th Floor, Charles House, 148 Great Charles Street Queensway, Birmingham, West Midlands, B33HT
C/O Interpath Ltd, 10 Fleet Place, London, Ec4M 7Rb, EC4M7RBRegistered

Contact

C/O Interpath Ltd, 10 Fleet Place, London, EC4M7RB