Advanced company searchLink opens in new window

POD1 GROUP LIMITED

Company number 05790404

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
27 Oct 2016 4.68 Liquidators' statement of receipts and payments to 25 August 2016
09 Sep 2015 AD01 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 9 September 2015
03 Sep 2015 4.70 Declaration of solvency
03 Sep 2015 600 Appointment of a voluntary liquidator
03 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-26
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200
14 Jan 2015 CH01 Director's details changed for Fadi Shuman on 30 December 2014
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 200
20 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
21 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Fadi Shuman on 21 April 2013
14 May 2013 AD01 Registered office address changed from 34 Arlington Road London NW1 7HU United Kingdom on 14 May 2013
22 Nov 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 August 2012
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
28 Mar 2012 TM02 Termination of appointment of Jamie Wright as a secretary
14 Feb 2012 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT on 14 February 2012
13 Feb 2012 TM01 Termination of appointment of Marc Caudron as a director
19 Jan 2012 AA Total exemption small company accounts made up to 28 February 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders