- Company Overview for PDAS LIMITED (SC351313)
- Filing history for PDAS LIMITED (SC351313)
- People for PDAS LIMITED (SC351313)
- More for PDAS LIMITED (SC351313)
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) |
---|---|---|---|
17 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2022 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
27 Jan 2021 | AD01 | Registered office address changed from 10 Toch Hill Road Fordoun Laurencekirk AB30 1NE Scotland to 18 Sim Gardens Manse Road Turriff AB53 4EH on 27 January 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
17 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 14 November 2019 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland to 10 Toch Hill Road Fordoun Laurencekirk AB30 1NE on 18 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
11 Dec 2018 | PSC04 | Change of details for Mr Paul Frederick Day as a person with significant control on 11 December 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mr Paul Frederick Day on 11 December 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Paul Frederick Day on 14 March 2018 | |
12 Mar 2018 | CH01 | Director's details changed for Mr Paul Frederick Day on 12 March 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from 3rd Floor Dundas Street Edinburgh EH3 5DQ Scotland to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 16 January 2018 | |
16 Jan 2018 | CH01 | Director's details changed for Mr Paul Frederick Day on 15 January 2018 | |
16 Jan 2018 | AD01 | Registered office address changed from 72 Carden Place Aberdeen AB10 1UL Scotland to 3rd Floor Dundas Street Edinburgh EH3 5DQ on 16 January 2018 | |
15 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |