P&G Leisure (Holdings) Limited

DataGardener
dissolved

P&g Leisure (holdings) Limited

11159740Private Limited With Share Capital

Centre Block 4Th Floor Central C, Knoll Rise, Orpington, BR60JA
Incorporated

19/01/2018

Company Age

8 years

Directors

3

Employees

SIC Code

64202

Risk

Company Overview

Registration, classification & business activity

P&g Leisure (holdings) Limited (11159740) is a private limited with share capital incorporated on 19/01/2018 (8 years old) and registered in orpington, BR60JA. The company operates under SIC code 64202 - activities of production holding companies.

Private Limited With Share Capital
SIC: 64202
Incorporated 19/01/2018
BR60JA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

9

Shareholders

1

CCJs

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:08-09-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-09-2022
Resolution
Category:Resolution
Date:13-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-09-2020
Accounts With Accounts Type Group
Category:Accounts
Date:20-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Accounts With Accounts Type Group
Category:Accounts
Date:11-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2018
Capital Allotment Shares
Category:Capital
Date:04-04-2018
Capital Allotment Shares
Category:Capital
Date:04-04-2018
Capital Allotment Shares
Category:Capital
Date:04-04-2018
Incorporation Company
Category:Incorporation
Date:19-01-2018

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/08/2022
Filing Date03/09/2021
Latest Accounts30/11/2020

Trading Addresses

Unit 6 Motorway Industrial Estat, Forstal Road, Aylesford, Kent, ME207AF
Centre Block 4Th Floor Central C, Knoll Rise, Orpington, Br6 0Ja, BR60JARegistered

Contact

Centre Block 4Th Floor Central C, Knoll Rise, Orpington, BR60JA