Company NamePg Projects Limited
DirectorPetar Bozhkov Shahanski
Company StatusActive
Company Number07239890
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Petar Bozhkov Shahanski
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBulgarian
StatusCurrent
Appointed04 May 2010(4 days after company formation)
Appointment Duration13 years, 11 months
RoleBusiness Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pitney Court
26 Somerton Road
London
NW2 1UX
Secretary NameMiss Ekaterina Petrova Nova
StatusCurrent
Appointed04 May 2010(4 days after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence Address4 Pitney Court
26 Somerton Road
London
NW2 1UX
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address108 Golders Green Road
London
NW11 8HB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

22 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
19 July 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
10 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
25 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 June 2019Registered office address changed from 22a St Albans Lane London NW11 7QE to 108 Golders Green Road London NW11 8HB on 19 June 2019 (1 page)
19 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Compulsory strike-off action has been discontinued (1 page)
31 July 2017Notification of Petar Shahanski as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 April 2017 with no updates (3 pages)
31 July 2017Notification of Petar Shahanski as a person with significant control on 6 April 2016 (2 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
1 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
24 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
26 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
20 April 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
18 July 2011Director's details changed for Mr Petar Bozhkov Shahanski on 30 April 2011 (2 pages)
18 July 2011Secretary's details changed for Miss Ekaterina Petrova Nova on 30 April 2011 (2 pages)
18 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr Petar Bozhkov Shahanski on 30 April 2011 (2 pages)
18 July 2011Secretary's details changed for Miss Ekaterina Petrova Nova on 30 April 2011 (2 pages)
18 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2010Appointment of Miss Ekaterina Petrova Nova as a secretary (1 page)
5 May 2010Appointment of Mr Petar Bozhkov Shahanski as a director (2 pages)
5 May 2010Appointment of Mr Petar Bozhkov Shahanski as a director (2 pages)
5 May 2010Appointment of Miss Ekaterina Petrova Nova as a secretary (1 page)
4 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1
(2 pages)
4 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 1
(2 pages)
30 April 2010Incorporation (21 pages)
30 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)
30 April 2010Termination of appointment of Elizabeth Davies as a director (1 page)
30 April 2010Incorporation (21 pages)