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)
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
  • RES15 ‐ Change company name resolution on 2009-09-28
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