Advanced company searchLink opens in new window

PLEDGE MARKETING LTD

Company number 08084206

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
30 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-29
28 Sep 2016 TM01 Termination of appointment of Thomas William Arthur Bryon as a director on 28 September 2016
28 Sep 2016 SH01 Statement of capital following an allotment of shares on 28 September 2016
  • GBP 4
27 Apr 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Jan 2016 CERTNM Company name changed ettservices LTD\certificate issued on 28/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
27 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
27 Jan 2016 AD01 Registered office address changed from Unit 6 Glandwr Industrial Estate Aberbeeg Abertillery Gwent NP13 2LN to 64 Commercial Road Machen Caerphilly Mid Glamorgan CF83 8PG on 27 January 2016
27 Jan 2016 AP01 Appointment of Mr Thomas William Arthur Bryon as a director on 27 January 2016
14 Aug 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Sep 2014 CERTNM Company name changed dog & fire LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-04
15 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
25 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
09 Feb 2014 TM01 Termination of appointment of Charlotte Parfitt as a director
22 Jan 2014 AD01 Registered office address changed from Unit a3 Cook Court Pacific Business Park Cardiff CF24 5AB Wales on 22 January 2014
19 Sep 2013 AP01 Appointment of Mrs Charlotte Jane Parfitt as a director
20 Aug 2013 AD01 Registered office address changed from Cardiff Brunel House 2 Fitzalan Road 15Th Floor Cardiff CF24 0EB Wales on 20 August 2013
10 Jun 2013 CERTNM Company name changed offbeat-dsg LIMITED\certificate issued on 10/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
  • NM01 ‐ Change of name by resolution
30 May 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
23 Apr 2013 AD01 Registered office address changed from Cardiff Brunel House 2 Fitzalan Road Cardiff CF24 0EB Wales on 23 April 2013
23 Apr 2013 AD01 Registered office address changed from 24 Twyn Road Abercarn Newport Gwent NP11 5LD Wales on 23 April 2013