PDP GROUP LOGISTICS LIMITED
Status | DISSOLVED |
Company No. | 05845794 |
Category | Private Limited Company |
Incorporated | 14 Jun 2006 |
Age | 17 years, 11 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 28 days |
SUMMARY
PDP GROUP LOGISTICS LIMITED is an dissolved private limited company with number 05845794. It was incorporated 17 years, 11 months, 20 days ago, on 14 June 2006 and it was dissolved 11 months, 28 days ago, on 06 June 2023. The company address is 6th Floor, Charlotte Building 6th Floor, Charlotte Building, London, W1T 1QL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type dormant
Date: 16 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Change person director company with change date
Date: 07 Jul 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Mcgee
Change date: 2021-06-14
Documents
Change to a person with significant control
Date: 07 Jul 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-14
Psc name: Mr Shaun Mcgee
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 01 Dec 2020
Action Date: 23 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-23
Psc name: Mr Shaun Mcgee
Documents
Change person director company with change date
Date: 01 Dec 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Mcgee
Change date: 2020-11-23
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Change person director company with change date
Date: 18 Aug 2020
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-27
Officer name: Mr Shaun Mcgee
Documents
Change to a person with significant control
Date: 20 Jul 2020
Action Date: 16 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Mcgee
Change date: 2020-07-16
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2020
Action Date: 16 Jul 2020
Category: Address
Type: AD01
Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
New address: 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL
Change date: 2020-07-16
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type dormant
Date: 02 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Change person director company with change date
Date: 12 Jun 2018
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Mcgee
Change date: 2017-10-27
Documents
Accounts with accounts type dormant
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Termination director company with name termination date
Date: 11 Aug 2016
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-15
Officer name: Raymond Keith Brown
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type dormant
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type dormant
Date: 31 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Change person director company with change date
Date: 18 Jun 2014
Action Date: 15 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Mcgee
Change date: 2013-06-15
Documents
Accounts with accounts type dormant
Date: 12 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type dormant
Date: 17 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type dormant
Date: 21 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 01 Jul 2011
Action Date: 01 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-01
Old address: 5 Southampton Place London WC1A 2DA England
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Change corporate secretary company with change date
Date: 14 Jun 2011
Action Date: 14 Jun 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-06-14
Officer name: Lee Associates (Secretaries) Ltd
Documents
Accounts with accounts type dormant
Date: 10 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Mcgee
Change date: 2010-06-01
Documents
Accounts with accounts type dormant
Date: 18 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint corporate secretary company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lee Associates (Secretaries) Ltd
Documents
Termination secretary company with name
Date: 01 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: White House Secretaries Limited
Documents
Change registered office address company with date old address
Date: 27 Jan 2010
Action Date: 27 Jan 2010
Category: Address
Type: AD01
Old address: 111 Milford Road Lymington Hampshire SO41 8DN United Kingdom
Change date: 2010-01-27
Documents
Certificate change of name company
Date: 19 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jsi logistics LIMITED\certificate issued on 19/01/10
Documents
Change of name notice
Date: 19 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / white house secretaries LIMITED / 01/06/2009
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from the old school 51 princes road weybridge surrey KT13 9DA
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director white house law services LIMITED
Documents
Accounts with accounts type dormant
Date: 22 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 17 Apr 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jmn 8606 LIMITED\certificate issued on 17/04/07
Documents
Some Companies
1 BILLING ROAD,NORTHAMPTON,NN1 5AL
Number: | 06157690 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 FENTIMAN ROAD,LONDON,SW8 3RL
Number: | 11439614 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MATTHEW EREMWANARUE,DERBY,DE23 6SU
Number: | 09581945 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
76 MAIN STREET,NEWTOWNARDS,BT22 2SP
Number: | NI618721 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNDAS HOUSE,ESKBANK,EH22 3FB
Number: | SC473373 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAGE-TRACK ENGINEERING SERVICES LIMITED
UNIT 4B,BURY ST. EDMUNDS,IP32 7BS
Number: | 03801182 |
Status: | ACTIVE |
Category: | Private Limited Company |