- Company Overview for PDNAPN LIMITED (09882777)
- Filing history for PDNAPN LIMITED (09882777)
- People for PDNAPN LIMITED (09882777)
- More for PDNAPN LIMITED (09882777)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Jan 2021 | TM01 | Termination of appointment of Alpa Naik as a director on 20 January 2021 | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2020 | DS01 | Application to strike the company off the register | |
04 Dec 2020 | TM01 | Termination of appointment of Prashant Dolatrai Naik as a director on 20 September 2020 | |
04 Dec 2020 | PSC07 | Cessation of Prashant Dolatrai Naik as a person with significant control on 20 September 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Aug 2019 | CH01 | Director's details changed for Mrs Alpa Naik on 6 August 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
31 Jul 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
15 Sep 2017 | AD01 | Registered office address changed from Priam House Fire Fly Avenue Swindon SN2 2EH England to 150 Macdonald Road Lightwater Surrey GU18 5YB on 15 September 2017 | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
17 Jul 2017 | CH01 | Director's details changed for Mrs Alpa Naik on 14 July 2017 | |
14 Jul 2017 | CH01 | Director's details changed for Mr Prashant Dolatrai Naik on 14 July 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
15 Nov 2016 | AD01 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU United Kingdom to Priam House Fire Fly Avenue Swindon SN2 2EH on 15 November 2016 | |
20 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-20
|