- Company Overview for PDH 2021 REALISATIONS LIMITED (09486629)
- Filing history for PDH 2021 REALISATIONS LIMITED (09486629)
- People for PDH 2021 REALISATIONS LIMITED (09486629)
- Charges for PDH 2021 REALISATIONS LIMITED (09486629)
- Insolvency for PDH 2021 REALISATIONS LIMITED (09486629)
- More for PDH 2021 REALISATIONS LIMITED (09486629)
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
|
|
05 Sep 2021 | MA | Memorandum and Articles of Association | |
05 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |