Advanced company searchLink opens in new window

PACKET DESIGN LIMITED

Company number 08431393

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2019 DS01 Application to strike the company off the register
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
05 Feb 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
02 Jul 2018 TM01 Termination of appointment of Scott Allen Sherwood as a director on 2 July 2018
02 Jul 2018 AP01 Appointment of Mr David Marc Rothenstein as a director on 2 July 2018
02 Jul 2018 AP01 Appointment of Mr James Emmett Moylan, Jr. as a director on 2 July 2018
02 Feb 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
10 Oct 2017 AA Accounts for a small company made up to 31 December 2016
23 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
12 Oct 2016 AA Full accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
16 Jul 2015 CERTNM Company name changed pd acquisition U.K. LIMITED\certificate issued on 16/07/15
  • RES15 ‐ Change company name resolution on 2015-06-26
16 Jul 2015 CONNOT Change of name notice
12 Feb 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
24 Oct 2014 AA Accounts for a small company made up to 31 December 2013
01 Oct 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
03 Jan 2014 CH01 Director's details changed for Mr Scott Allen Sherwood on 15 March 2013
18 Mar 2013 AD01 Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 18 March 2013
06 Mar 2013 NEWINC Incorporation