- Company Overview for PDL WORLD LIMITED (07877864)
- Filing history for PDL WORLD LIMITED (07877864)
- People for PDL WORLD LIMITED (07877864)
- More for PDL WORLD LIMITED (07877864)
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
|
|
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
|
|
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
|
|
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
|
|
02 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 27 March 2012
|
|
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
|
|
12 Dec 2011 | NEWINC | Incorporation |