PARDIX LTD - History of Changes


DateDescription
2025-04-15 update statutory_documents FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2025-01-28 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2025-01-17 update statutory_documents APPLICATION FOR STRIKING-OFF
2024-05-31 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/24, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-08-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-07-20 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, NO UPDATES
2022-07-07 delete address 3 CHESTER STREET EDINBURGH MIDLOTHIAN SCOTLAND EH3 7RF
2022-07-07 insert address 4 CHESTER STREET EDINBURGH MIDLOTHIAN SCOTLAND EH3 7RA
2022-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date null => 2022-02-28
2022-07-07 update accounts_next_due_date 2022-11-03 => 2023-11-30
2022-07-07 update registered_address
2022-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/2022 FROM 3 CHESTER STREET EDINBURGH MIDLOTHIAN EH3 7RF SCOTLAND
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-06-07 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-05-31 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-04-19 update statutory_documents FIRST GAZETTE
2021-02-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION