Advanced company searchLink opens in new window

P.D. OPERATIONS IT CONSULTANCY LTD

Company number 12492055

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 13 September 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
15 Sep 2021 AP01 Appointment of Ms Immacolata Boccia as a director on 13 September 2021
15 Sep 2021 AD01 Registered office address changed from 14 Coppicewood Court Balby Doncaster DN4 8SF England to 465C Hornsey Road London Greater London N19 4DR on 15 September 2021
15 Sep 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 13 September 2021
15 Sep 2021 AP03 Appointment of Ms Immacolata Boccia as a secretary on 13 September 2021
15 Sep 2021 PSC01 Notification of Immacolata Boccia as a person with significant control on 13 September 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
05 Aug 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 14 Coppicewood Court Balby Doncaster DN4 8SF on 5 August 2021
14 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
14 Apr 2021 AP01 Appointment of Mr Bryan Thornton as a director on 13 April 2021
14 Apr 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 13 April 2021
13 Apr 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 April 2021
13 Apr 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 2 March 2021
13 Apr 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 2 March 2021
05 Mar 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 March 2021
02 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-02
  • GBP 1