PD 3 LIMITED

Company Documents

DateDescription
05/04/245 April 2024 Final Gazette dissolved following liquidation

View Document

05/04/245 April 2024 Final Gazette dissolved following liquidation

View Document

05/01/245 January 2024 Return of final meeting in a members' voluntary winding up

View Document

18/12/2218 December 2022 Liquidators' statement of receipts and payments to 2022-12-05

View Document

19/01/2219 January 2022 Liquidators' statement of receipts and payments to 2021-12-05

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 100 CLIFTON STREET LOWER GROUND FLOOR LONDON EC2A 4TP ENGLAND

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 SUBDIVISION 18/06/2018

View Document

16/07/1816 July 2018 SUB-DIVISION 18/06/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM 7 - 10 BATEMAN'S ROW LONDON EC2A 3HH

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/05/1620 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 20/11/14 STATEMENT OF CAPITAL GBP 100

View Document

08/01/158 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY LAMIA TULLY

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL TULLY

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR LAMIA TULLY

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY PAUL TULLY

View Document

12/12/1412 December 2014 ALTER ARTICLES 31/10/2014

View Document

12/12/1412 December 2014 20/11/14 STATEMENT OF CAPITAL GBP 96100.0

View Document

15/10/1415 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BOTIBOL / 28/02/2014

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALICE DRISCOLL

View Document

06/02/146 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

16/05/1316 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 6 BREAMS BUILDINGS LONDON EC4A 1QL

View Document

06/02/136 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

05/11/125 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 96000.0

View Document

05/11/125 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/11/125 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR MOUSHUMI SAHA

View Document

24/07/1224 July 2012 AUDITOR'S RESIGNATION

View Document

16/05/1216 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MS ALICE DRISCOLL

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LAMIA TULLY / 01/07/2010

View Document

20/05/1120 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TULLY / 01/07/2010

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAMIA TULLY / 01/07/2010

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL TULLY / 01/07/2010

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LAMIA TULLY / 23/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOUSHUMI SAHA / 23/04/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAMIA TULLY / 23/04/2010

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TULLY / 23/04/2010

View Document

23/04/1023 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL TULLY / 23/04/2010

View Document

15/04/1015 April 2010 WRITE OFF AFFIRMED 01/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 DIRECTOR APPOINTED CATHERINE BOTIBOL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY LAMIA TULLY

View Document

05/08/085 August 2008 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY APPOINTED LAMIA TULLY

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MOUSHUMI SAHA

View Document

17/04/0817 April 2008 S-DIV

View Document

17/04/0817 April 2008 SUB DIV 31/03/2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 155A WEST GREEN ROAD LONDON N15 5EA

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 £ NC 10000/100000 08/12/00

View Document

20/02/0120 February 2001 NC INC ALREADY ADJUSTED 08/12/00

View Document

24/11/0024 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: STUDIO 12 THE LUX BUILDING 2-4 HOXTON SQUARE LONDON N1 6NU

View Document

08/06/008 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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