PDN LONDON LIMITED

601 High Road Leytonstone, London, E11 4PA
StatusLIQUIDATION
Company No.09716000
CategoryPrivate Limited Company
Incorporated04 Aug 2015
Age8 years, 10 months
JurisdictionEngland 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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 20 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 20 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

31 SALISBURY SQUARE LIMITED

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

ENAID CONSULTING LTD

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 PROPERTY LTD

TEMZA LTD,LONDON,SW1V 4RR

Number:11101128
Status:ACTIVE
Category:Private Limited Company

THEMIS INTERTRUST LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07507270
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