- Company Overview for POD1 GROUP LIMITED (05790404)
- Filing history for POD1 GROUP LIMITED (05790404)
- People for POD1 GROUP LIMITED (05790404)
- Charges for POD1 GROUP LIMITED (05790404)
- Insolvency for POD1 GROUP LIMITED (05790404)
- More for POD1 GROUP LIMITED (05790404)
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
|
|
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
|
|
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
|
|
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 |