Advanced company searchLink opens in new window

PAINPOD LTD

Company number 08176806

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)
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-10-14
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
  • GBP 1
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