Pods Ltd was founded on 20 June 1997 and are based in Brighton, East Sussex, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Pods Ltd. There are no directors listed for the business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 March 2012 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 02 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 05 October 2011 | |
AD01 - Change of registered office address | 17 September 2010 | |
RESOLUTIONS - N/A | 08 September 2010 | |
4.20 - N/A | 08 September 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
AA - Annual Accounts | 29 October 2009 | |
DISS40 - Notice of striking-off action discontinued | 26 September 2009 | |
363a - Annual Return | 24 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2009 | |
363a - Annual Return | 05 August 2008 | |
AA - Annual Accounts | 03 June 2008 | |
CERTNM - Change of name certificate | 23 May 2008 | |
363a - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 07 June 2007 | |
287 - Change in situation or address of Registered Office | 29 August 2006 | |
363a - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 31 May 2006 | |
395 - Particulars of a mortgage or charge | 22 November 2005 | |
363a - Annual Return | 30 August 2005 | |
AA - Annual Accounts | 06 June 2005 | |
363s - Annual Return | 03 September 2004 | |
287 - Change in situation or address of Registered Office | 19 July 2004 | |
AA - Annual Accounts | 03 June 2004 | |
AA - Annual Accounts | 09 July 2003 | |
363s - Annual Return | 20 June 2003 | |
395 - Particulars of a mortgage or charge | 23 October 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 October 2002 | |
363s - Annual Return | 31 July 2002 | |
AA - Annual Accounts | 30 July 2002 | |
AA - Annual Accounts | 05 October 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2001 | |
395 - Particulars of a mortgage or charge | 31 March 2001 | |
363s - Annual Return | 05 January 2001 | |
AA - Annual Accounts | 06 October 2000 | |
363s - Annual Return | 15 September 1999 | |
AA - Annual Accounts | 23 May 1999 | |
363s - Annual Return | 12 August 1998 | |
395 - Particulars of a mortgage or charge | 12 June 1998 | |
225 - Change of Accounting Reference Date | 18 September 1997 | |
288a - Notice of appointment of directors or secretaries | 30 June 1997 | |
288a - Notice of appointment of directors or secretaries | 30 June 1997 | |
288b - Notice of resignation of directors or secretaries | 30 June 1997 | |
288b - Notice of resignation of directors or secretaries | 30 June 1997 | |
NEWINC - New incorporation documents | 20 June 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit deed | 17 November 2005 | Outstanding |
N/A |
All assets debenture | 21 October 2002 | Outstanding |
N/A |
Guarantee & debenture | 27 September 2001 | Fully Satisfied |
N/A |
Deposit deed | 20 March 2001 | Outstanding |
N/A |
Fixed and floating charge | 09 June 1998 | Outstanding |
N/A |