Advanced company searchLink opens in new window

PDL 2 LIMITED

Company number 06767090

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 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
22 Oct 2013 AD01 Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 22 October 2013
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB on 8 December 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Jan 2010 AD01 Registered office address changed from C/O C/O, Bond Partners Llp Bond Partners Llp the Grange 100 High Street London N14 6TB on 18 January 2010
18 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
24 Feb 2009 287 Registered office changed on 24/02/2009 from 100 high street london N14 6TB
28 Jan 2009 287 Registered office changed on 28/01/2009 from 5 portman square london W1H 6NT
12 Dec 2008 288b Appointment terminated secretary lee marks
12 Dec 2008 288a Secretary appointed julia wing
10 Dec 2008 288b Appointment terminated secretary seddons secretaries LIMITED
10 Dec 2008 288b Appointment terminated director alexander egerton
10 Dec 2008 288a Director and secretary appointed lee marks
10 Dec 2008 288a Director appointed jeremy marks
05 Dec 2008 NEWINC Incorporation