Advanced company searchLink opens in new window

POD GLOBAL SOLUTIONS LIMITED

Company number SC280994

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2021 DS01 Application to strike the company off the register
02 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
26 Mar 2021 TM01 Termination of appointment of Ronald Ludwig as a director on 24 March 2021
26 Mar 2021 TM01 Termination of appointment of Peter Julian Lederer as a director on 24 March 2021
29 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
21 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Oct 2018 AD01 Registered office address changed from 31 Lauder Road Edinburgh EH9 2JG to 43 the Village Archerfield North Berwick EH39 5HT on 10 October 2018
05 Jul 2018 TM01 Termination of appointment of Barrie Anthony Fletcher as a director on 7 May 2018
15 May 2018 TM01 Termination of appointment of Christopher John Hobbs-Rex as a director on 5 May 2018
11 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,960.78
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,960.78
19 Feb 2015 AP01 Appointment of Mr Barrie Anthony Fletcher as a director on 16 January 2015
16 Feb 2015 AP01 Appointment of Christopher John Hobbs-Rex as a director on 16 January 2015
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 January 2015
  • GBP 1,960.78
09 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities