PODIUM ZONE LTD

Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ
StatusLIQUIDATION
Company No.11685025
CategoryPrivate Limited Company
Incorporated19 Nov 2018
Age5 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

PODIUM ZONE LTD is an liquidation private limited company with number 11685025. It was incorporated 5 years, 5 months, 19 days ago, on 19 November 2018. The company address is Sfp 9 Ensign House Admirals Way Sfp 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Apr 2024

Action Date: 13 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-13

New address: Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Old address: 36 Southernhay Basildon SS14 1ET England

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-21

Officer name: Mr Michael Mortimer

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-21

Psc name: Mr Michael Mortimer

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Feb 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Mortimer

Change date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mortimer

Change date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2022

Action Date: 16 Jul 2022

Category: Capital

Type: SH01

Capital : 190.51 GBP

Date: 2022-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 190.36 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: AD01

New address: 36 Southernhay Basildon SS14 1ET

Change date: 2022-03-15

Old address: Citibase New Barclay House 234 Botley Road Oxford OX2 0HP England

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2021

Action Date: 25 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-25

Capital : 188.57 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2021

Action Date: 28 Jun 2021

Category: Capital

Type: SH01

Capital : 182.63 GBP

Date: 2021-06-28

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Mortimer

Change date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-08

Officer name: Mr Michael Mortimer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

Old address: 2 Enfield Road Poole BH15 3LJ England

New address: Citibase New Barclay House 234 Botley Road Oxford OX2 0HP

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-24

Psc name: Mr Michael Mortimer

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mortimer

Change date: 2020-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Address

Type: AD01

Old address: 4/4a Bloomsbury Square London WC1A 2RP England

New address: 2 Enfield Road Poole BH15 3LJ

Change date: 2020-12-11

Documents

View document PDF

Resolution

Date: 27 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2020

Action Date: 02 Apr 2020

Category: Capital

Type: SH01

Capital : 177.37 GBP

Date: 2020-04-02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mortimer

Change date: 2020-03-30

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Mortimer

Change date: 2020-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Old address: Apartment 107 6 st Gabriel Walk London SE1 6FS United Kingdom

New address: 4/4a Bloomsbury Square London WC1A 2RP

Change date: 2020-01-02

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2019

Action Date: 01 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-01

Capital : 175.12 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2019

Action Date: 14 Jun 2019

Category: Capital

Type: SH01

Capital : 165.11 GBP

Date: 2019-06-14

Documents

View document PDF

Resolution

Date: 06 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 May 2019

Action Date: 30 May 2019

Category: Capital

Type: SH01

Date: 2019-05-30

Capital : 164.04 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 May 2019

Action Date: 23 May 2019

Category: Capital

Type: SH01

Date: 2019-05-23

Capital : 162.17 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 10 May 2019

Category: Capital

Type: SH01

Capital : 161.8 GBP

Date: 2019-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Mortimer

Change date: 2019-03-26

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-26

Capital : 145.9 GBP

Documents

View document PDF

Resolution

Date: 12 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT TALENT LTD

MARLESFIELD HOUSE,SIDCUP,DA14 6NG

Number:09253229
Status:ACTIVE
Category:Private Limited Company

DINASTY TRANSPORT LIMITED

16 CHURCHILL AVENUE,KENILWORTH,CV8 2ND

Number:11369846
Status:ACTIVE
Category:Private Limited Company

GAINZ SQUAD NUTRITION LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11269426
Status:ACTIVE
Category:Private Limited Company

IP2IPO ASIA-PACIFIC LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:10635168
Status:ACTIVE
Category:Private Limited Company

JACQUI SMALL PUBLISHING LTD

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:10640744
Status:ACTIVE
Category:Private Limited Company

TIPLOCAL LIMITED

531 DENBY DALE ROAD WEST,WAKEFIELD,WF4 3ND

Number:03432692
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