PDN LONDON LIMITED
Status | LIQUIDATION |
Company No. | 09716000 |
Category | Private Limited Company |
Incorporated | 04 Aug 2015 |
Age | 8 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
PDN LONDON LIMITED is an liquidation private limited company with number 09716000. It was incorporated 8 years, 10 months ago, on 04 August 2015. The company address is 601 High Road Leytonstone, London, E11 4PA.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Oct 2023
Action Date: 20 Oct 2023
Category: Address
Type: AD01
New address: 601 High Road Leytonstone London E11 4PA
Change date: 2023-10-20
Old address: 9 Cambridge Road London SW11 4RT England
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain O'rourke
Termination date: 2023-09-13
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 29 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-29
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 16 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-16
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 16 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-16
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097160000001
Charge creation date: 2019-04-03
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-16
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-16
Officer name: Deborah Jane Taylor
Documents
Termination secretary company with name termination date
Date: 18 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Jane Taylor
Termination date: 2018-10-16
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Address
Type: AD01
New address: 9 Cambridge Road London SW11 4RT
Old address: 29 Kendal Street Kendal Street London W2 2AW England
Change date: 2018-02-02
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 03 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-03
Officer name: Mr Iain Patrick O'rourke
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Confirmation statement with updates
Date: 02 Oct 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Resolution
Date: 26 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Sep 2017
Action Date: 04 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-04
Capital : 13,154 GBP
Documents
Second filing capital allotment shares
Date: 21 Aug 2017
Action Date: 23 Jan 2017
Category: Capital
Type: RP04SH01
Capital : 11,261 GBP
Date: 2017-01-23
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-03
New address: 29 Kendal Street Kendal Street London W2 2AW
Old address: 45 Clarges Street London W1J 7EP United Kingdom
Documents
Resolution
Date: 11 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Feb 2017
Action Date: 23 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-23
Capital : 12,945 GBP
Documents
Change account reference date company current extended
Date: 01 Dec 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Resolution
Date: 07 Jun 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
55 UPPER TILEHOUSE STREET,HITCHIN,SG5 2EF
Number: | 10004461 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPECT CONSTRUCTION SOLUTIONS LTD
ASPECT HOUSE 16 WILMER PLACE,LONDON,N16 0LQ
Number: | 07501843 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 HAMILTON SQUARE,BIRKENHEAD,CH41 5AS
Number: | 11230120 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORD PROCUREMENT & CONSTRUCTION CONSULTANTS FPCC LTD
3 HARRISONS WALK,KETTERING,NN14 4GY
Number: | 11556304 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMZA LTD,LONDON,SW1V 4RR
Number: | 11101128 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07507270 |
Status: | ACTIVE |
Category: | Private Limited Company |