PDP GLOBAL FREIGHT LIMITED
Status | DISSOLVED |
Company No. | 07078024 |
Category | Private Limited Company |
Incorporated | 17 Nov 2009 |
Age | 14 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 year, 2 months, 22 days |
SUMMARY
PDP GLOBAL FREIGHT LIMITED is an dissolved private limited company with number 07078024. It was incorporated 14 years, 5 months, 12 days ago, on 17 November 2009 and it was dissolved 1 year, 2 months, 22 days ago, on 07 February 2023. The company address is 6th Floor, Charlotte Building 6th Floor, Charlotte Building, London, W1T 1QL, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 17 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-17
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
Psc name: Mr Shaun Mcgee
Change 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
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 16 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 02 Dec 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-06
Officer name: Mr Shaun Mcgee
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 17 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-17
Documents
Change to a person with significant control
Date: 02 Dec 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-06
Psc name: Mr Shaun Mcgee
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
Psc name: Mr Shaun Mcgee
Change date: 2020-11-23
Documents
Change person director company with change date
Date: 01 Dec 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-23
Officer name: Mr Shaun Mcgee
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 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: 2020-10-06
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 17 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-17
Documents
Accounts with accounts type dormant
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 17 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-17
Documents
Accounts with accounts type dormant
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Accounts with accounts type dormant
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type dormant
Date: 01 Dec 2015
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 11 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Keith Brown
Termination date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Accounts with accounts type dormant
Date: 31 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Accounts with accounts type dormant
Date: 29 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type dormant
Date: 21 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Change registered office address company with date old address
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Address
Type: AD01
Old address: 5 Southampton Place London London WC1A 2DA United Kingdom
Change date: 2011-10-21
Documents
Accounts with accounts type dormant
Date: 10 Feb 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2010
Action Date: 17 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-17
Documents
Appoint person director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Keith Brown
Documents
Appoint person director company with name
Date: 04 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Mcgee
Documents
Termination director company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rhys Evans
Documents
Incorporation company
Date: 17 Nov 2009
Category: Incorporation
Type: NEWINC
Documents
Some Companies
AXONNITE TECHNOLOGY (UK) LIMITED
93 CHASE ROAD,LONDON,N14 4LA
Number: | 08385119 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FRIGENTI PLACE,MAIDSTONE,ME14 5GJ
Number: | 10767676 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HIGH STREET,LONDON,NW10 4LX
Number: | 11647877 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRIARGATE,MIDDLESBROUGH,TS6 9NZ
Number: | 09716767 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 THE MAYFIELD CENTRE,BURNHAM-ON-CROUCH,CM0 8UB
Number: | 08188134 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10736932 |
Status: | ACTIVE |
Category: | Private Limited Company |