PDY FINANCIAL LIMITED
Status | DISSOLVED |
Company No. | 08463114 |
Category | Private Limited Company |
Incorporated | 26 Mar 2013 |
Age | 11 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2024 |
Years | 11 days |
SUMMARY
PDY FINANCIAL LIMITED is an dissolved private limited company with number 08463114. It was incorporated 11 years, 1 month, 10 days ago, on 26 March 2013 and it was dissolved 11 days ago, on 24 April 2024. The company address is 9 Ensign House 9 Ensign House, Marsh Wall, E14 9XQ, London.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 24 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ
Change date: 2023-04-03
Old address: 61 Flitwick Road Westoning Bedfordshire MK45 5AB
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 31 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 31 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company previous extended
Date: 27 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 29 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Gazette filings brought up to date
Date: 13 Mar 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 14 Jun 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 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: 08 May 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Change person director company with change date
Date: 04 Mar 2015
Action Date: 06 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Thomas Harvey
Change date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
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: 02 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Capital allotment shares
Date: 13 Nov 2013
Action Date: 12 Nov 2013
Category: Capital
Type: SH01
Date: 2013-11-12
Capital : 100 GBP
Documents
Some Companies
124 FINCHLEY ROAD,LONDON,NW3 5JS
Number: | 08665794 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HEDON ROAD,HULL,HU9 1LH
Number: | 07226179 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOOMSBURY HOTEL (LONDON) LIMITED
110 CENTRAL STREET,LONDON,EC1V 8AJ
Number: | 05308886 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PLOUGH LANE,MALTON,YO17 7AP
Number: | 10926965 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLBRIDGE DESIGN AND BUILD LIMITED
MILLBRIDGE STUD STANWELL ROAD,SLOUGH,SL3 9PH
Number: | 09803390 |
Status: | ACTIVE |
Category: | Private Limited Company |
RISE PARTNERSHIP DEVELOPMENTS LTD
LEGION WAY,HEREFORD,HR1 1LN
Number: | 09910254 |
Status: | ACTIVE |
Category: | Private Limited Company |