- 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) |
---|---|---|---|
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2010 | TM02 | Termination of appointment of Fadi Shuman as a secretary | |
28 Oct 2010 | AP03 | Appointment of Jamie Wright as a secretary | |
22 Jul 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
02 Jun 2010 | AD01 | Registered office address changed from 34 Arlington Road London NW1 7HU on 2 June 2010 | |
28 Apr 2010 | CERTNM |
Company name changed two blind mice worldwide LTD\certificate issued on 28/04/10
|
|
26 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
25 Nov 2009 | CONNOT | Change of name notice | |
11 May 2009 | 363a | Return made up to 21/04/09; full list of members | |
31 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Mar 2009 | 225 | Accounting reference date shortened from 28/04/2009 to 28/02/2009 | |
27 Jan 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 28/04/2009 | |
04 Aug 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
12 May 2008 | 363a | Return made up to 21/04/08; full list of members | |
01 Mar 2008 | 288c | Director and secretary's change of particulars / fadi shuman / 30/01/2008 | |
01 Mar 2008 | 288c | Director's change of particulars / marc caudron / 30/01/2008 | |
14 May 2007 | 363a | Return made up to 21/04/07; full list of members | |
23 May 2006 | 88(2)R | Ad 24/04/06--------- £ si 99@1=99 £ ic 1/100 | |
23 May 2006 | 288a | New secretary appointed;new director appointed | |
23 May 2006 | 288a | New director appointed |