PLDTS INTERNATIONAL CARRIER LTD

Company Documents

DateDescription
25/09/2425 September 2024 Liquidators' statement of receipts and payments to 2024-07-25

View Document

21/08/2321 August 2023 Appointment of a voluntary liquidator

View Document

08/08/238 August 2023 Statement of affairs

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Registered office address changed from 111 Park Street London W1K 7JF England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-08-08

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

09/01/229 January 2022 Termination of appointment of Mohammed Mobashar as a director on 2021-11-30

View Document

09/01/229 January 2022 Cessation of Mohammed Mobashar as a person with significant control on 2021-11-30

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-09 with updates

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANA BULAND BAKHT KHAN

View Document

06/12/186 December 2018 COMPANY NAME CHANGED PHEONIX EZZ LTD CERTIFICATE ISSUED ON 06/12/18

View Document

05/12/185 December 2018 CESSATION OF HASSAN EZZEDDINE AS A PSC

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR RANA BULAND BAKHT KHAN

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR HASSAN EZZEDDINE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/06/1827 June 2018 25/06/18 STATEMENT OF CAPITAL GBP 112

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 CESSATION OF RACHEL AMANDA EZZEDDINE AS A PSC

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1527 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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