- Company Overview for P.D. SALES VISION LIMITED (05703283)
- Filing history for P.D. SALES VISION LIMITED (05703283)
- People for P.D. SALES VISION LIMITED (05703283)
- More for P.D. SALES VISION LIMITED (05703283)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2015 | AD01 | Registered office address changed from C/O C/O Atkins & Partners 4Th Floor, Suite 2 B Congress House Lyon Road Harrow Middlesex HA1 2EN to 9 Balmore Close Bolton BL3 4TL on 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Mar 2014 | AD01 | Registered office address changed from C/O Atkins & Partners Brent House 214 Kenton Road Harrow Middlesex HA3 8BT on 24 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
27 Mar 2012 | CH01 | Director's details changed for Mr. Mohamed Hanslod on 9 February 2012 | |
21 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
23 Feb 2011 | TM02 | Termination of appointment of Sophie Chili as a secretary | |
23 Feb 2011 | TM02 | Termination of appointment of Sophie Chili as a secretary | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 9 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mohamed Hanslod on 9 February 2010 | |
13 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
17 Feb 2009 | 363a | Return made up to 09/02/09; full list of members | |
29 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Feb 2008 | 363a | Return made up to 09/02/08; full list of members |