P D C RIGHTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2020-06-09 View Report
Insolvency. Brought down date: 2019-04-11. 2019-05-13 View Report
Address. New address: 82 st. John Street London EC1M 4JN. Change date: 2018-05-11. Old address: Aston House Cornwall Avenue London N3 1LF. 2018-05-11 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-05-01 View Report
Resolution. Description: Resolutions. 2018-05-01 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-05-01 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Officers. Officer name: Aston House Nominees Limited. Termination date: 2018-02-08. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2017-11-29 View Report
Annual return. With made up date. 2017-11-29 View Report
Accounts. Accounts type total exemption small. 2017-11-29 View Report
Restoration. Administrative restoration company. 2017-11-29 View Report
Gazette. Gazette dissolved compulsory. 2016-11-01 View Report
Gazette. Gazette notice compulsory. 2016-08-09 View Report
Accounts. Accounts type total exemption small. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type total exemption small. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Officers. Change date: 2014-03-10. Officer name: Paul David Collingwood. 2014-03-10 View Report
Accounts. Accounts type total exemption small. 2014-02-26 View Report
Annual return. With made up date full list shareholders. 2013-05-16 View Report
Accounts. Accounts type total exemption small. 2013-02-25 View Report
Annual return. With made up date full list shareholders. 2012-06-19 View Report
Accounts. Accounts type total exemption small. 2012-05-24 View Report
Accounts. Change account reference date company previous shortened. 2012-02-27 View Report
Annual return. With made up date full list shareholders. 2011-05-27 View Report
Accounts. Accounts type total exemption small. 2010-11-03 View Report
Annual return. With made up date full list shareholders. 2010-06-07 View Report
Officers. Officer name: Aston House Nominees Limited. Change date: 2010-05-01. 2010-06-07 View Report
Officers. Change date: 2010-05-01. Officer name: Paul David Collingwood. 2010-06-07 View Report
Accounts. Accounts type total exemption small. 2010-02-12 View Report
Annual return. Legacy. 2009-06-10 View Report
Accounts. Accounts type total exemption small. 2009-01-21 View Report
Annual return. Legacy. 2008-06-12 View Report
Accounts. Accounts type total exemption small. 2008-01-25 View Report
Annual return. Legacy. 2007-06-27 View Report
Accounts. Accounts type total exemption small. 2007-05-15 View Report
Annual return. Legacy. 2006-06-06 View Report
Officers. Description: Director's particulars changed. 2006-06-06 View Report
Accounts. Accounts type total exemption small. 2006-02-21 View Report
Officers. Description: New director appointed. 2006-02-03 View Report
Officers. Description: New secretary appointed. 2005-12-23 View Report
Address. Description: Registered office changed on 13/12/05 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA. 2005-12-13 View Report
Officers. Description: Secretary resigned;director resigned. 2005-12-13 View Report
Officers. Description: Director resigned. 2005-12-13 View Report
Annual return. Legacy. 2005-06-13 View Report
Accounts. Accounts type total exemption small. 2005-04-01 View Report
Annual return. Legacy. 2004-06-18 View Report
Accounts. Accounts type total exemption small. 2004-03-10 View Report
Annual return. Legacy. 2003-05-15 View Report