Advanced company searchLink opens in new window

POSITIVE ATTITUDE LIMITED

Company number 03811656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2009 AA Total exemption full accounts made up to 31 July 2008
21 Jul 2009 288a Director appointed ms janet faboro
21 Jul 2009 288b Appointment Terminated Director folake faboro
27 Aug 2008 288c Secretary's Change of Particulars / oladele fayiga / 20/08/2008 / Nationality was: british, now: nigerian; Occupation was: accountant, now: finance manager
20 Aug 2008 363a Return made up to 22/07/08; full list of members
20 Aug 2008 288c Secretary's Change of Particulars / oladele fayiga / 20/08/2008 / Date of Birth was: 10-Sep-1906, now: 10-Sep-1960; HouseName/Number was: , now: 25
08 Aug 2008 AA Total exemption full accounts made up to 31 July 2007
05 Oct 2007 AA Total exemption full accounts made up to 31 July 2006
19 Sep 2007 288a New director appointed
18 Sep 2007 288a New secretary appointed
18 Sep 2007 288b Director resigned
18 Sep 2007 288b Secretary resigned
07 Aug 2007 363a Return made up to 22/07/07; full list of members
12 Jan 2007 287 Registered office changed on 12/01/07 from: 25 david lee point leather gardens stratford london E15 3LE
12 Jan 2007 288a New director appointed
04 Aug 2006 AA Total exemption full accounts made up to 31 July 2005
31 Jul 2006 363a Return made up to 22/07/06; full list of members
13 Feb 2006 AA Total exemption full accounts made up to 31 July 2004
18 Aug 2005 288b Director resigned
17 Aug 2005 288a New secretary appointed
17 Aug 2005 288a New director appointed
16 Aug 2005 363a Return made up to 22/07/05; full list of members
16 Aug 2005 288c Director's particulars changed