- Company Overview for PDC JEWELLERY LONDON LIMITED (08847951)
- Filing history for PDC JEWELLERY LONDON LIMITED (08847951)
- People for PDC JEWELLERY LONDON LIMITED (08847951)
- Charges for PDC JEWELLERY LONDON LIMITED (08847951)
- Insolvency for PDC JEWELLERY LONDON LIMITED (08847951)
- More for PDC JEWELLERY LONDON LIMITED (08847951)
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) |
---|---|---|---|
05 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2019 | LIQ02 | Statement of affairs | |
05 Mar 2019 | AD01 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 5 March 2019 | |
02 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
18 Oct 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 July 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 January 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
27 Apr 2017 | MR01 | Registration of charge 088479510003, created on 6 April 2017 | |
04 Apr 2017 | AAMD | Amended total exemption full accounts made up to 31 January 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
16 Jan 2015 | CH01 | Director's details changed for Mr Peter Harvey Da Costa on 30 September 2014 | |
20 Mar 2014 | MR01 | Registration of charge 088479510002 | |
18 Mar 2014 | MR01 | Registration of charge 088479510001 | |
16 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-16
|