About

Registered Number: 06947978
Date of Incorporation: 30/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: Centenary House, The Belfry, Sutton Coldfield, West Midlands, B76 9PT

 

Pga World Brands Ltd was established in 2009. We don't currently know the number of employees at this organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARSKE, Maxwell Adrian 16 July 2009 04 March 2011 1
THORBURN, Brian 15 July 2011 09 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 10 December 2019
CS01 - N/A 15 July 2019
TM01 - Termination of appointment of director 05 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
TM01 - Termination of appointment of director 21 December 2016
CS01 - N/A 03 July 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 10 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 30 July 2014
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AA01 - Change of accounting reference date 21 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 28 March 2012
AP01 - Appointment of director 18 August 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
SH01 - Return of Allotment of shares 11 November 2009
TM02 - Termination of appointment of secretary 06 November 2009
TM01 - Termination of appointment of director 06 November 2009
AP01 - Appointment of director 13 October 2009
AP01 - Appointment of director 13 October 2009
NEWINC - New incorporation documents 30 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.