Advanced company searchLink opens in new window

PDL WORLD LIMITED

Company number 07877864

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)
14 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Oct 2015 AP01 Appointment of Azar Karimov as a director on 28 September 2015
07 Oct 2015 TM01 Termination of appointment of Rustam Qahramanov as a director on 28 September 2015
12 Aug 2015 CH01 Director's details changed for Rustam Qahramanov on 12 August 2015
11 Aug 2015 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 11 August 2015
30 Jul 2015 AP01 Appointment of Rustam Qahramanov as a director on 5 June 2015
30 Jul 2015 AD01 Registered office address changed from C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England to Mitre House 160 Aldersgate Street London EC1A 4DD on 30 July 2015
01 Jul 2015 AD01 Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 1 July 2015
22 Feb 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 100
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
05 Apr 2012 AP01 Appointment of Jamal Akbarov as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/01/2017
02 Apr 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 100
12 Mar 2012 TM01 Termination of appointment of Kenneth Rose as a director
12 Mar 2012 TM01 Termination of appointment of D.W. Company Services Limited as a director
12 Mar 2012 TM01 Termination of appointment of D.W. Director 1 Limited as a director
09 Mar 2012 CERTNM Company name changed dunwilco (1731) LIMITED\certificate issued on 09/03/12
  • NM04 ‐ Change of name by provision in articles
12 Dec 2011 NEWINC Incorporation