PDM RESOLUTIONS LTD

249 Cranbrook Road, Ilford, IG1 4TG, Essex
StatusACTIVE
Company No.06825162
CategoryPrivate Limited Company
Incorporated20 Feb 2009
Age15 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

PDM RESOLUTIONS LTD is an active private limited company with number 06825162. It was incorporated 15 years, 3 months, 1 day ago, on 20 February 2009. The company address is 249 Cranbrook Road, Ilford, IG1 4TG, Essex.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-06

Officer name: Mr Paul David Mawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandita Khaira

Termination date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2021

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mrs Sandita Khaira

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Aug 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

New address: 249 Cranbrook Road Ilford Essex IG1 4TG

Old address: Forest Corner Mockbeggar Lane Mockbeggar Nr Ringwood Hants BH24 3NG United Kingdom

Change date: 2014-08-06

Documents

View document PDF

Gazette notice compulsary

Date: 22 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 30 May 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Moore

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Ms Lynda Anne Julie Moore

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Mawson

Change date: 2010-03-19

Documents

View document PDF

Incorporation company

Date: 20 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKS TRUSTEES LIMITED

C/O BLACKS SOLICITORS LLP CITY POINT,LEEDS,LS1 2HL

Number:05175165
Status:ACTIVE
Category:Private Limited Company

ISLINGTON GARDENERS LTD

45 STAVELEY CLOSE,LONDON,N7 9RS

Number:09606600
Status:ACTIVE
Category:Private Limited Company

LASCO EUROPE LIMITED

ARCADIA HOUSE,OCEAN VILLAGE,SO14 3TL

Number:04793726
Status:IN ADMINISTRATION
Category:Private Limited Company

SMA PRIVATE COMPANY LIMITED

FLAT 5 WESTCOMBE COURT,LONDON,NW2 1UX

Number:11654440
Status:ACTIVE
Category:Private Limited Company

STUART KINGHAM SURVEYING SERVICES LIMITED

STRATOS HOUSE 1 CLEVIS DRIVE,CHELMSFORD,CM3 5YT

Number:04342757
Status:ACTIVE
Category:Private Limited Company

THE HAIR CHANNEL

78 BREAKSPEARS ROAD,LONDON,SE4 1TS

Number:LP012083
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source