PDIT CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07952475 |
Category | Private Limited Company |
Incorporated | 16 Feb 2012 |
Age | 12 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 years, 9 months, 24 days |
SUMMARY
PDIT CONSULTING LIMITED is an dissolved private limited company with number 07952475. It was incorporated 12 years, 3 months, 14 days ago, on 16 February 2012 and it was dissolved 4 years, 9 months, 24 days ago, on 06 August 2019. The company address is Victoria House Victoria House, Truro, TR1 3AJ, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 May 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 21 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-05
Psc name: Diane Brannon
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-01
Psc name: Mr Paul Michael Brannon
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Paul Brannon
Documents
Change person secretary company with change date
Date: 13 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Diane Brannon
Change date: 2017-06-01
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Address
Type: AD01
New address: Victoria House 9, Edward Street Truro TR1 3AJ
Old address: 26 Leveret Chase Witham St. Hughs Lincoln LN6 9GX
Change date: 2017-06-13
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous extended
Date: 16 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Some Companies
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL014777 |
Status: | ACTIVE |
Category: | Limited Partnership |
GEORGE GREEN (KEIGHLEY) LIMITED
PARKWOOD WORKS,KEIGHLEY,BD21 4PN
Number: | 01351390 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 BARNET GROVE,LONDON,E2 7BJ
Number: | 08856547 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIRZA HOUSE,MILTON KEYNES,MK7 8HY
Number: | 04521361 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ADAMSON ST,WIGAN,WN4 9BG
Number: | 02506539 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK LODGE SAWBRIDGEWORTH ROAD,BISHOP'S STORTFORD,CM22 7DP
Number: | 07929921 |
Status: | ACTIVE |
Category: | Private Limited Company |