- Company Overview for PODSTA (UK) LTD (07397215)
- Filing history for PODSTA (UK) LTD (07397215)
- People for PODSTA (UK) LTD (07397215)
- More for PODSTA (UK) LTD (07397215)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
17 Oct 2011 | AR01 |
Annual return made up to 5 October 2011 with full list of shareholders
Statement of capital on 2011-10-17
|
|
11 Jan 2011 | AP03 | Appointment of Stephen Joseph Warburton as a secretary | |
07 Jan 2011 | AP01 | Appointment of Stephen Joseph Warburton as a director | |
07 Jan 2011 | AD01 | Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom on 7 January 2011 | |
31 Dec 2010 | CERTNM |
Company name changed kramerwell LTD\certificate issued on 31/12/10
|
|
31 Dec 2010 | CONNOT | Change of name notice | |
02 Nov 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 November 2010 | |
02 Nov 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
05 Oct 2010 | NEWINC | Incorporation |