PD&LM LTD
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Accounts for a dormant company made up to 2024-03-31 |
11/08/2511 August 2025 New | Confirmation statement made on 2025-01-14 with no updates |
14/01/2514 January 2025 | Registered office address changed from 5 Macmillan Close Tividale Oldbury West Midlands B69 3JT England to 83 Beoley Road West Redditch B98 8LY on 2025-01-14 |
03/08/243 August 2024 | Confirmation statement made on 2024-03-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
15/08/2315 August 2023 | Voluntary strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
22/06/2322 June 2023 | Application to strike the company off the register |
04/05/234 May 2023 | Confirmation statement made on 2023-03-29 with no updates |
04/05/234 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
16/03/2316 March 2023 | Accounts for a dormant company made up to 2021-03-31 |
10/03/2310 March 2023 | Accounts for a dormant company made up to 2020-03-31 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PRASAD DINAKARAN / 26/05/2020 |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 34 NEACHELLS LANE WOLVERHAMPTON WV11 3PR UNITED KINGDOM |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/1930 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company