- Company Overview for PAINPOD LTD (08176806)
- Filing history for PAINPOD LTD (08176806)
- People for PAINPOD LTD (08176806)
- More for PAINPOD LTD (08176806)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
30 Jun 2015 | TM01 | Termination of appointment of Rmf Nominees Pty Ltd as a director on 29 June 2015 | |
27 Jan 2015 | TM02 | Termination of appointment of Clare Marie Sadler as a secretary on 23 January 2015 | |
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | TM02 | Termination of appointment of Davis Lombard (Uk) Ltd as a secretary on 9 December 2014 | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2014 | AD01 | Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG United Kingdom to 170 High Street Winchester Hampshire SO23 9BQ on 5 September 2014 | |
23 Jan 2014 | AP01 | Appointment of Mr Jonathan James Munro Ford as a director | |
25 Oct 2013 | CERTNM |
Company name changed design and marketing (uk) LTD\certificate issued on 25/10/13
|
|
25 Oct 2013 | CONNOT | Change of name notice | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
20 Aug 2013 | AP03 | Appointment of Clare Marie Sadler as a secretary | |
20 Aug 2013 | TM01 | Termination of appointment of Clare Sadler as a director | |
04 Mar 2013 | AA01 | Current accounting period shortened from 31 August 2013 to 31 March 2013 | |
26 Oct 2012 | TM01 | Termination of appointment of Duke Myrteza as a director | |
23 Oct 2012 | AP01 | Appointment of Ms Clare Sadler as a director | |
21 Aug 2012 | AP04 | Appointment of Davis Lombard (Uk) Ltd as a secretary |