POD ACTIVE EUROPE LIMITED

Company Documents

DateDescription
10/07/1810 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1811 April 2018 APPLICATION FOR STRIKING-OFF

View Document

20/03/1820 March 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 PREVSHO FROM 30/06/2018 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 REDUCE ISSUED CAPITAL 19/02/2018

View Document

26/02/1826 February 2018 SOLVENCY STATEMENT DATED 19/02/18

View Document

26/02/1826 February 2018 STATEMENT BY DIRECTORS

View Document

26/02/1826 February 2018 26/02/18 STATEMENT OF CAPITAL GBP 60000

View Document

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM
UNIT G18 TROMSO CLOSE
TYNE TUNNEL TRADING ESTATE
NORTH SHIELDS
TYNE AND WEAR
NE29 7XH

View Document

01/06/161 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085263520001

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY TRACEY FRASER

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CALVESBERT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

01/02/141 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085263520001

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
140 CONISCLIFFE ROAD
DARLINGTON
COUNTY DURHAM
DL3 7RT
UNITED KINGDOM

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MRS TRACEY FRASER

View Document

26/09/1326 September 2013 26/09/13 STATEMENT OF CAPITAL GBP 120000

View Document

26/09/1326 September 2013 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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