- Company Overview for POD GLOBAL SOLUTIONS LIMITED (SC280994)
- Filing history for POD GLOBAL SOLUTIONS LIMITED (SC280994)
- People for POD GLOBAL SOLUTIONS LIMITED (SC280994)
- More for POD GLOBAL SOLUTIONS LIMITED (SC280994)
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 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2021 | DS01 | Application to strike the company off the register | |
02 May 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
26 Mar 2021 | TM01 | Termination of appointment of Ronald Ludwig as a director on 24 March 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Peter Julian Lederer as a director on 24 March 2021 | |
29 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
21 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 31 Lauder Road Edinburgh EH9 2JG to 43 the Village Archerfield North Berwick EH39 5HT on 10 October 2018 | |
05 Jul 2018 | TM01 | Termination of appointment of Barrie Anthony Fletcher as a director on 7 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Christopher John Hobbs-Rex as a director on 5 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
|
|
19 Feb 2015 | AP01 | Appointment of Mr Barrie Anthony Fletcher as a director on 16 January 2015 | |
16 Feb 2015 | AP01 | Appointment of Christopher John Hobbs-Rex as a director on 16 January 2015 | |
09 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 16 January 2015
|
|
09 Feb 2015 | RESOLUTIONS |
Resolutions
|