- Company Overview for PDA STUFF LIMITED (04894261)
- Filing history for PDA STUFF LIMITED (04894261)
- People for PDA STUFF LIMITED (04894261)
- More for PDA STUFF LIMITED (04894261)
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
|
|
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 |