- Company Overview for PODLAB LIMITED (06147264)
- Filing history for PODLAB LIMITED (06147264)
- People for PODLAB LIMITED (06147264)
- More for PODLAB LIMITED (06147264)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2013 | DS01 | Application to strike the company off the register | |
25 Apr 2013 | AR01 |
Annual return made up to 31 March 2013 with full list of shareholders
Statement of capital on 2013-04-25
|
|
05 Mar 2013 | CH01 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 | |
05 Sep 2012 | CH03 | Secretary's details changed for Emily Louise Martin on 3 August 2012 | |
12 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 | |
16 Nov 2011 | AP01 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 | |
19 Sep 2011 | TM01 | Termination of appointment of a director | |
07 Sep 2011 | TM01 | Termination of appointment of John William Burton as a director on 31 August 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 | |
11 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
09 Jun 2011 | AP03 | Appointment of Emily Louise Martin as a secretary | |
05 Apr 2011 | TM01 | Termination of appointment of Mark Kerswell as a director | |
01 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
19 Jan 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
30 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 | |
08 Oct 2010 | CH01 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 | |
08 Oct 2010 | CH03 | Secretary's details changed for Julie Louise Wilson on 27 September 2010 | |
13 Aug 2010 | CH01 | Director's details changed for John William Burton on 11 August 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from 9 Hatton Place London EC1N 8RU on 4 August 2010 | |
28 Jul 2010 | TM02 | Termination of appointment of Simon Mohacek as a secretary |