PODLAB LIMITED

06147264
MORTIMER HOUSE 37-41 MORTIMER STREET LONDON W1T 3JH

Documents

Documents
Date Category Description Pages
07 Jan 2014 gazette Gazette Dissolved Voluntary 1 Buy now
24 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Apr 2013 annual-return Annual Return 7 Buy now
05 Mar 2013 officers Change of particulars for director (Mr Adam Christopher Walker) 2 Buy now
05 Sep 2012 officers Change of particulars for secretary (Emily Louise Martin) 2 Buy now
12 Jun 2012 accounts Annual Accounts 15 Buy now
19 Apr 2012 annual-return Annual Return 7 Buy now
03 Apr 2012 officers Change of particulars for director (Rupert John Joseph Hopley) 2 Buy now
16 Nov 2011 officers Appointment of director (Rupert John Joseph Hopley) 2 Buy now
19 Sep 2011 officers Termination of appointment of director 1 Buy now
07 Sep 2011 officers Termination of appointment of director (John William Burton) 1 Buy now
07 Sep 2011 officers Change of particulars for director (Mr Gareth Richard Wright) 2 Buy now
11 Jul 2011 accounts Annual Accounts 14 Buy now
09 Jun 2011 officers Appointment of secretary (Emily Louise Martin) 2 Buy now
05 Apr 2011 officers Termination of appointment of director (Mark Kerswell) 1 Buy now
01 Apr 2011 annual-return Annual Return 9 Buy now
19 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Dec 2010 accounts Annual Accounts 10 Buy now
08 Oct 2010 officers Change of particulars for director (Mr Peter Stephen Rigby) 2 Buy now
08 Oct 2010 officers Change of particulars for director (Mr Adam Christopher Walker) 2 Buy now
08 Oct 2010 officers Change of particulars for secretary (Julie Louise Wilson) 1 Buy now
13 Aug 2010 officers Change of particulars for director (John William Burton) 2 Buy now
04 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jul 2010 officers Termination of appointment of secretary (Simon Mohacek) 2 Buy now
26 Jul 2010 officers Appointment of director (Mr John William Burton) 2 Buy now
26 Jul 2010 officers Appointment of director (Mr Gareth Richard Wright) 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Mark Henry Kerswell) 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Adam Christopher Walker) 2 Buy now
22 Jul 2010 officers Appointment of director (Mr Peter Stephen Rigby) 2 Buy now
01 Jul 2010 officers Appointment of secretary (Julie Louise Wilson) 3 Buy now
29 Jun 2010 officers Termination of appointment of director (Daniel Mohacek) 2 Buy now
29 Jun 2010 officers Termination of appointment of director (Stephen Gibbons) 2 Buy now
29 Jun 2010 officers Termination of appointment of director (Andrew Thornton) 2 Buy now
09 Apr 2010 annual-return Annual Return 5 Buy now
09 Apr 2010 officers Change of particulars for director (Mr Andrew James Thornton) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Mr Daniel Marko Mohacek) 2 Buy now
10 Aug 2009 accounts Annual Accounts 5 Buy now
22 Apr 2009 annual-return Return made up to 31/03/09; full list of members 5 Buy now
07 Feb 2009 officers Appointment Terminated Director simon mohacek 1 Buy now
02 Oct 2008 accounts Annual Accounts 5 Buy now
06 May 2008 annual-return Return made up to 08/03/08; full list of members 5 Buy now
26 Nov 2007 address Registered office changed on 26/11/07 from: 24 greville street london EC1N 8SS 2 Buy now
08 Mar 2007 incorporation Incorporation Company 7 Buy now