- Company Overview for PACKET DESIGN LIMITED (08431393)
- Filing history for PACKET DESIGN LIMITED (08431393)
- People for PACKET DESIGN LIMITED (08431393)
- More for PACKET DESIGN LIMITED (08431393)
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
|
|
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
|
|
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
|
|
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
|
|
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 |