POD GLOBAL SOLUTIONS LIMITED: Filings

  • Overview

    Company NamePOD GLOBAL SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC280994
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for POD GLOBAL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ronald Ludwig as a director on Mar 24, 2021

    1 pagesTM01

    Termination of appointment of Peter Julian Lederer as a director on Mar 24, 2021

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Mar 03, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Mar 03, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2018

    12 pagesAA

    Registered office address changed from 31 Lauder Road Edinburgh EH9 2JG to 43 the Village Archerfield North Berwick EH39 5HT on Oct 10, 2018

    1 pagesAD01

    Termination of appointment of Barrie Anthony Fletcher as a director on May 07, 2018

    1 pagesTM01

    Termination of appointment of Christopher John Hobbs-Rex as a director on May 05, 2018

    1 pagesTM01

    Confirmation statement made on Mar 03, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    11 pagesAA

    Confirmation statement made on Mar 03, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 03, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 1,960.78
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2015

    Statement of capital on Apr 06, 2015

    • Capital: GBP 1,960.78
    SH01

    Appointment of Mr Barrie Anthony Fletcher as a director on Jan 16, 2015

    3 pagesAP01

    Appointment of Christopher John Hobbs-Rex as a director on Jan 16, 2015

    3 pagesAP01

    Statement of capital following an allotment of shares on Jan 16, 2015

    • Capital: GBP 1,960.78
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0