PUDDLES 1 LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

03/12/213 December 2021 Application to strike the company off the register

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Registered office address changed from Unit 8, Quayside Lodge William Morris Way London SW6 2UZ United Kingdom to 5th Floor, Commonwealth House 55-58 Pall Mall London SW1Y 5JH on 2021-06-25

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DUNCAN HADFIELD CRAWFORD / 01/05/2017

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, SECRETARY BRYAN FOLEY

View Document

08/02/168 February 2016 SECRETARY APPOINTED MR BRYAN FOLEY

View Document

22/07/1522 July 2015 18/06/15 STATEMENT OF CAPITAL GBP 109.93

View Document

22/07/1522 July 2015 ADOPT ARTICLES 18/06/2015

View Document

22/07/1522 July 2015 SUB-DIVISION 18/06/15

View Document

29/06/1529 June 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

24/06/1524 June 2015 CURRSHO FROM 30/06/2016 TO 31/05/2016

View Document

24/06/1524 June 2015 SECRETARY APPOINTED MR BRYAN FOLEY

View Document

12/06/1512 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information