Advanced company searchLink opens in new window

THE POD (EVENTS) LIMITED

Company number 11403056

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)
10 Jul 2024 600 Appointment of a voluntary liquidator
10 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-20
01 Jul 2024 AD01 Registered office address changed from 61 Cowbridge Road East Cardiff South Glamorgan CF11 9AE United Kingdom to Ground Floor, 16 Coloumbus Walk Brigantine Place Cardiff CF10 4BY on 1 July 2024
01 Jul 2024 LIQ02 Statement of affairs
05 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2024 AP01 Appointment of Mr Paul John Young as a director on 31 August 2023
31 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
29 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
17 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with updates
30 Sep 2020 PSC01 Notification of Nicholas Wakley as a person with significant control on 1 July 2020
30 Sep 2020 TM01 Termination of appointment of Paul Young as a director on 30 June 2020
30 Sep 2020 AP01 Appointment of Mr Nicholas Wakley as a director on 1 July 2020
30 Sep 2020 PSC07 Cessation of Oliver John Mason as a person with significant control on 30 June 2020
23 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
24 Oct 2019 PSC01 Notification of Oliver Mason as a person with significant control on 1 September 2019
19 Sep 2019 PSC07 Cessation of Mark Chambers as a person with significant control on 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
16 Aug 2018 PSC07 Cessation of Ben Jones as a person with significant control on 31 July 2018
07 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-07
  • GBP 100