- Company Overview for PDF MATCH LTD (07877802)
- Filing history for PDF MATCH LTD (07877802)
- People for PDF MATCH LTD (07877802)
- More for PDF MATCH LTD (07877802)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2019 | DS01 | Application to strike the company off the register | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from Stamford House Piccadilly York YO1 9PP to York House 20a Lavant Road Chichester PO19 5RG on 19 September 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
05 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Feb 2015 | TM01 | Termination of appointment of Simon David Everett as a director on 12 February 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
19 Aug 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
29 Apr 2013 | AP01 | Appointment of Mrs Heather Diana Wright as a director | |
18 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
26 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 14 November 2012
|
|
26 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 21 November 2012
|
|
15 Nov 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 May 2013 | |
17 May 2012 | AP03 | Appointment of John Stuart Wright as a secretary | |
14 May 2012 | TM02 | Termination of appointment of Denison Till Company Secretaries Limited as a secretary |