Advanced company searchLink opens in new window

PDH 2021 REALISATIONS LIMITED

Company number 09486629

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)
22 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2023 AM23 Notice of move from Administration to Dissolution
20 Feb 2023 AM10 Administrator's progress report
20 Jan 2023 AM19 Notice of extension of period of Administration
22 Aug 2022 AM10 Administrator's progress report
09 Apr 2022 AM06 Notice of deemed approval of proposals
19 Jan 2022 AD01 Registered office address changed from Saxon House 3 Onslow Street Guildford Surrey GU1 4SY England to 82 st John Street London EC1M 4JN on 19 January 2022
19 Jan 2022 AM01 Appointment of an administrator
10 Dec 2021 CERTNM Company name changed primadollar holdings LIMITED\certificate issued on 10/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-09
05 Sep 2021 MA Memorandum and Articles of Association
05 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Aug 2021 SH10 Particulars of variation of rights attached to shares
07 Jul 2021 TM01 Termination of appointment of Nikolay Aleksandrov as a director on 6 July 2021
24 Jun 2021 SH08 Change of share class name or designation
07 Jun 2021 CS01 Confirmation statement made on 12 March 2021 with updates
19 Mar 2021 TM01 Termination of appointment of Andrew Clive Worth as a director on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of Guy Nicholas Willans as a director on 19 March 2021
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 30 September 2020
  • USD 39,279.396143
  • GBP 785.7886
09 Mar 2021 AA01 Current accounting period extended from 28 February 2021 to 28 August 2021
16 Feb 2021 TM01 Termination of appointment of Andrew Felce as a director on 15 February 2021
16 Feb 2021 TM01 Termination of appointment of Michael James Bancroft as a director on 16 February 2021
02 Sep 2020 AD01 Registered office address changed from 2nd Floor, 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY United Kingdom to Saxon House 3 Onslow Street Guildford Surrey GU1 4SY on 2 September 2020