- Company Overview for PMDR LIMITED (SC386259)
- Filing history for PMDR LIMITED (SC386259)
- People for PMDR LIMITED (SC386259)
- Insolvency for PMDR LIMITED (SC386259)
- More for PMDR LIMITED (SC386259)
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) |
---|---|---|---|
29 Oct 2021 | MISC | Order of court dated 19 oct 2021 to replace liquidator. | |
28 Oct 2021 | AD01 | Registered office address changed from Savants Restructuring Limited Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to C/O Quantuma Advisory Limited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 28 October 2021 | |
29 Jul 2021 | AD01 | Registered office address changed from 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE Scotland to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 29 July 2021 | |
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
06 Apr 2021 | CH01 | Director's details changed for Mr Peter Marinus De Rooij on 24 March 2021 | |
06 Apr 2021 | PSC04 | Change of details for Mr Peter Marinus De Rooij as a person with significant control on 24 March 2021 | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
20 Oct 2020 | PSC04 | Change of details for Mr Peter Marinus De Rooij as a person with significant control on 19 October 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Peter Marinus De Rooij on 19 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
12 Oct 2020 | AD01 | Registered office address changed from 10 the Courtyard Cults Aberdeen AB15 9SD Scotland to 1st Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 12 October 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
06 Nov 2019 | TM01 | Termination of appointment of Alexandra Dempster De Rooij as a director on 1 December 2018 | |
06 Nov 2019 | PSC07 | Cessation of Alexandra Dempster De Rooij as a person with significant control on 1 December 2018 | |
06 Nov 2019 | TM02 | Termination of appointment of Alexandra Dempster De Rooij as a secretary on 1 December 2018 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
12 Apr 2019 | AD01 | Registered office address changed from Pesanijo Wardmill Steading Drumoak Banchory Aberdeenshire AB31 5AP to 10 the Courtyard Cults Aberdeen AB15 9SD on 12 April 2019 | |
22 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2019 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates |