Advanced company searchLink opens in new window

PDH LIMITED

Company number 10186274

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)
11 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2024 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2024 AD01 Registered office address changed from 1a City Gate 185 Dyke Road Hove BN3 1TL England to C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 11 January 2024
11 Jan 2024 LIQ01 Declaration of solvency
11 Jan 2024 600 Appointment of a voluntary liquidator
11 Jan 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-01-05
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
16 Nov 2023 AA Micro company accounts made up to 29 April 2023
24 Oct 2023 PSC04 Change of details for Mr Sharok Gerami as a person with significant control on 20 October 2023
24 Oct 2023 PSC07 Cessation of Taniya Motalleb Zadeh as a person with significant control on 20 October 2023
25 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 29 April 2022
30 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 29 April 2022
30 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
28 Jan 2022 CH01 Director's details changed for Mr Sharok Gerami on 28 January 2022
18 Jun 2021 AD01 Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD United Kingdom to 1a City Gate 185 Dyke Road Hove BN3 1TL on 18 June 2021
01 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 December 2020
05 Jun 2020 AA Micro company accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
05 Aug 2019 AA Micro company accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
20 Dec 2018 PSC04 Change of details for Mr Sharok Gerami as a person with significant control on 20 December 2018
20 Dec 2018 CH01 Director's details changed for Mr Sharok Gerami on 20 December 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017