Advanced company searchLink opens in new window

PODLAB LIMITED

Company number 06147264

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)
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
  • GBP 100
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