Advanced company searchLink opens in new window

PODSAWAY LTD

Company number 08513320

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2016 DS01 Application to strike the company off the register
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2015 AD01 Registered office address changed from Unit 2a Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW to Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ on 30 July 2015
06 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
06 May 2015 TM01 Termination of appointment of Stephen Derek Flory as a director on 1 April 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
18 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
15 May 2014 CERTNM Company name changed playaway (jk) LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
01 May 2014 AP01 Appointment of Mr Stephen Flory as a director
01 May 2014 AP01 Appointment of Mr Dan Salem as a director
01 May 2014 TM01 Termination of appointment of Joanne Kerley as a director
29 Apr 2014 AD01 Registered office address changed from Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ United Kingdom on 29 April 2014
01 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted