PDC TRAVEL LIMITED

The Ice House The Ice House, Maythorne, NG25 0FZ, Notts, England
StatusACTIVE
Company No.06821169
CategoryPrivate Limited Company
Incorporated17 Feb 2009
Age15 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

PDC TRAVEL LIMITED is an active private limited company with number 06821169. It was incorporated 15 years, 4 months, 17 days ago, on 17 February 2009. The company address is The Ice House The Ice House, Maythorne, NG25 0FZ, Notts, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Rattle

Appointment date: 2022-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Rattle

Notification date: 2022-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahmoud El Sayed

Termination date: 2022-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2022

Action Date: 19 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pharaoh Dive Club Investment Company

Cessation date: 2022-08-19

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Rattle

Cessation date: 2022-07-01

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: Unit E Maythorne Southwell NG25 0RS England

New address: The Ice House Willow Lane Maythorne Notts NG25 0FZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-08

Old address: 9a Church Street Southwell Notts NG25 0HQ

New address: Unit E Maythorne Southwell NG25 0RS

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-01

Psc name: Pharaoh Dive Club Investment Comopany

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clare Rattle

Cessation date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pharaoh Dive Club Investment Comopany

Notification date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Rattle

Notification date: 2017-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Rattle

Notification date: 2017-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mahmoud El Sayed

Cessation date: 2017-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mahmoud El Sayed

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Rattle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 17 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-09

Officer name: Mrs Clare Rattle

Documents

View document PDF

Incorporation company

Date: 17 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HART ROAD MANAGEMENT COMPANY LIMITED

SEVENDALE HOUSE,MANCHESTER,M1 1JA

Number:04118280
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAYSHED STUDIOS LIMITED

BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB

Number:11268154
Status:ACTIVE
Category:Private Limited Company

KML SYSTEMS LTD

21 THE PARCHMENTS,LICHFIELD,WS13 7NA

Number:06673115
Status:ACTIVE
Category:Private Limited Company

MZ CONSULTANTS (LONDON) LIMITED

61 LEIGHAM COURT ROAD,LONDON,SW16 2NJ

Number:11483183
Status:ACTIVE
Category:Private Limited Company

OLAER HOLDINGS LIMITED

PARKER HOUSE,HEMEL HEMPSTEAD,HP2 4SJ

Number:05523491
Status:ACTIVE
Category:Private Limited Company

ROYCE CONTRACTING LTD

SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN

Number:SC566301
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source