P&D BUSINESS SOLUTIONS LIMITED

C/O Quantuma Advisory Limited C/O Quantuma Advisory Limited, Nottingham, NG9 7AA
StatusLIQUIDATION
Company No.08738415
CategoryPrivate Limited Company
Incorporated18 Oct 2013
Age10 years, 6 months, 18 days
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERTO BOROLI FAMILY OFFICE LTD

38 CRAVEN STREET,LONDON,WC2N 5NG

Number:11363534
Status:ACTIVE
Category:Private Limited Company

BIGDAYCO. LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11609270
Status:ACTIVE
Category:Private Limited Company

CORE CAPRICORN LIMITED

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

TCCS CONSULTING LIMITED

10 SURREY ROAD,HARROW,HA1 4NH

Number:11019759
Status:ACTIVE
Category:Private Limited Company

THE ACUVET LTD

67 CECIL AVENUE,WEMBLEY,HA9 7DY

Number:11489065
Status:ACTIVE
Category:Private Limited Company

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