About

Registered Number: 06194221
Date of Incorporation: 30/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 38 Rothesay Road, Luton, LU1 1QZ

 

Pagg Ltd was registered on 30 March 2007 with its registered office in Luton, it's status in the Companies House registry is set to "Active". Akinde, Oludotun Oludolapo, Owodele, Afolahan Michael, Ogunnusi, Annette, Aaron, Annabel, Aaron, Tochukwu, Akinde, Oludotun, Christopher-soares, Olayemi, Ogunnusi, Adetayo, Soares, Christopher Bodunrin are listed as directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKINDE, Oludotun Oludolapo 08 May 2020 - 1
OWODELE, Afolahan Michael 15 July 2020 - 1
AARON, Annabel 01 June 2012 26 June 2012 1
AARON, Tochukwu 01 June 2012 26 June 2012 1
AKINDE, Oludotun 01 January 2011 06 April 2013 1
CHRISTOPHER-SOARES, Olayemi 02 January 2014 08 May 2020 1
OGUNNUSI, Adetayo 30 March 2007 01 January 2011 1
SOARES, Christopher Bodunrin 06 April 2013 08 May 2020 1
Secretary Name Appointed Resigned Total Appointments
OGUNNUSI, Annette 30 March 2007 01 January 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 28 July 2020
PSC01 - N/A 21 May 2020
PSC07 - N/A 21 May 2020
PSC07 - N/A 21 May 2020
AP01 - Appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
TM01 - Termination of appointment of director 21 May 2020
CS01 - N/A 13 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 17 April 2018
TM01 - Termination of appointment of director 16 April 2018
PSC07 - N/A 16 April 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 02 May 2015
TM01 - Termination of appointment of director 25 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 27 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2014
AP01 - Appointment of director 01 April 2014
AD01 - Change of registered office address 05 December 2013
AA - Annual Accounts 04 December 2013
AP01 - Appointment of director 15 September 2013
AP01 - Appointment of director 30 August 2013
TM01 - Termination of appointment of director 16 July 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 06 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
TM02 - Termination of appointment of secretary 24 January 2011
AA - Annual Accounts 21 December 2010
DISS40 - Notice of striking-off action discontinued 11 August 2010
AR01 - Annual Return 10 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2010
AD01 - Change of registered office address 10 August 2010
CH01 - Change of particulars for director 10 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 16 September 2008
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.