Advanced company searchLink opens in new window

PDA STUFF LIMITED

Company number 04894261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2013 AD01 Registered office address changed from C/O T Khan PO Box Po0013 90 Sanvey Gate Leicester LE1 4BQ United Kingdom on 15 April 2013
15 Apr 2013 TM01 Termination of appointment of Thaymur Khan as a director on 1 November 2009
15 Apr 2013 TM02 Termination of appointment of Zaheda Ayub as a secretary on 1 November 2009
25 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 100
06 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Nov 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
02 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Nov 2010 CH01 Director's details changed for Thaymur Khan on 1 January 2010
26 Nov 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
25 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Nov 2010 CH03 Secretary's details changed for Zaheda Ayub on 1 January 2010
25 Nov 2010 AD01 Registered office address changed from . Unit 122 40 Halford Street Leicester LE1 1TQ on 25 November 2010
19 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2010 AR01 Annual return made up to 10 September 2009 with full list of shareholders
16 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Sep 2008 363a Return made up to 10/09/08; full list of members
16 Sep 2008 287 Registered office changed on 16/09/2008 from 23 vulcan house vulcan road leicester LE5 3EF
15 Sep 2008 288c Director's Change of Particulars / thaymur khan / 01/12/2007 / HouseName/Number was: , now: 26; Street was: 23 vulcan house vulcan road, now: shirley avenue; Region was: , now: leicestershire; Post Code was: LE5 3EF, now: LE2 3NA
15 Sep 2008 288c Secretary's Change of Particulars / zaheda ayub / 01/12/2007 / HouseName/Number was: , now: 26; Street was: 23 vulcan house vulcan road, now: shirley avenue; Region was: , now: leicestershire; Post Code was: LE5 3EF, now: LE2 3NA
22 Jan 2008 AA Accounts for a small company made up to 31 March 2007
29 Nov 2007 363a Return made up to 10/09/07; full list of members