P&D BUSINESS SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 08738415 |
Category | Private Limited Company |
Incorporated | 18 Oct 2013 |
Age | 10 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
P&D BUSINESS SOLUTIONS LIMITED is an liquidation private limited company with number 08738415. It was incorporated 10 years, 6 months, 18 days ago, on 18 October 2013. The company address is C/O Quantuma Advisory Limited C/O Quantuma Advisory Limited, Nottingham, NG9 7AA.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Sep 2023
Action Date: 07 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-07
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2022
Action Date: 21 Jul 2022
Category: Address
Type: AD01
New address: C/O Quantuma Advisory Limited 14 Derby Road Nottingham NG9 7AA
Change date: 2022-07-21
Old address: 400 Thames Valley Park Drive Reading RG6 1PT United Kingdom
Documents
Liquidation voluntary statement of affairs
Date: 21 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 16 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-01
Officer name: Umair Ali
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Address
Type: AD01
New address: 400 Thames Valley Park Drive Reading RG6 1PT
Change date: 2018-12-10
Old address: 10a Long Barn Lane Reading RG2 7SZ England
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Change person director company with change date
Date: 04 Dec 2016
Action Date: 03 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-03
Officer name: Mr Moazzam Nazir
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2016
Action Date: 28 Mar 2016
Category: Address
Type: AD01
New address: 10a Long Barn Lane Reading RG2 7SZ
Old address: 560 Wokingham Road Reading RG6 7JB
Change date: 2016-03-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change person director company with change date
Date: 12 Jul 2015
Action Date: 12 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Moazzam Nazir
Change date: 2015-07-12
Documents
Change person director company with change date
Date: 12 Jul 2015
Action Date: 12 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Umair Ali
Change date: 2015-07-12
Documents
Gazette filings brought up to date
Date: 27 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2014
Action Date: 14 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-14
Old address: 60a Eastern Avenue Reading RG1 5SE England
New address: 560 Wokingham Road Reading RG6 7JB
Documents
Change person director company with change date
Date: 08 Nov 2013
Action Date: 18 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-18
Officer name: Mr Moazzam Nazir
Documents
Some Companies
ALBERTO BOROLI FAMILY OFFICE LTD
38 CRAVEN STREET,LONDON,WC2N 5NG
Number: | 11363534 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11609270 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL FINANCE LIMITED W106 VOX STUDIOS,LONDON,SE11 5JH
Number: | 11739169 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVENTORY CONTROL MANAGEMENT LIMITED
1 BRAMLEY BUSINESS CENTRE,GUILDFORD,GU5 0AZ
Number: | 04630251 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SURREY ROAD,HARROW,HA1 4NH
Number: | 11019759 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 CECIL AVENUE,WEMBLEY,HA9 7DY
Number: | 11489065 |
Status: | ACTIVE |
Category: | Private Limited Company |