- Company Overview for MY PAD DEVELOPMENTS LIMITED (08713254)
- Filing history for MY PAD DEVELOPMENTS LIMITED (08713254)
- People for MY PAD DEVELOPMENTS LIMITED (08713254)
- More for MY PAD DEVELOPMENTS LIMITED (08713254)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2023 | DS01 | Application to strike the company off the register | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
05 Jul 2022 | TM01 | Termination of appointment of Peter James Forster as a director on 2 April 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of David Fairclough as a director on 2 April 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
01 Apr 2022 | TM01 | Termination of appointment of Peter Thomas Pollard as a director on 29 March 2022 | |
01 Apr 2022 | PSC01 | Notification of Philip William Roberts as a person with significant control on 29 March 2022 | |
01 Apr 2022 | PSC07 | Cessation of Peter Thomas Pollard as a person with significant control on 29 March 2022 | |
01 Apr 2022 | PSC07 | Cessation of Margaret Pollard as a person with significant control on 29 March 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
12 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Mr Peter James Forster as a director on 18 December 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jun 2018 | TM01 | Termination of appointment of Ansar Mahmood as a director on 27 June 2018 | |
24 Oct 2017 | AD01 | Registered office address changed from 2nd Floor the Lexicon 10-12 Mount Street Manchester M2 5NT United Kingdom to 6th Floor 49 Peter Street Manchester M2 3NG on 24 October 2017 |