Advanced company searchLink opens in new window

POZITIVA LIMITED

Company number 04377953

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 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2012 DS01 Application to strike the company off the register
30 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
28 Jul 2012 AD01 Registered office address changed from C/O Bond Group Llp 2nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 28 July 2012
05 Apr 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
Statement of capital on 2012-04-05
  • GBP 1,000
20 Dec 2011 AD01 Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 20 December 2011
05 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
29 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2011 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD on 22 February 2011
18 Feb 2011 CH01 Director's details changed for Ms Androulla Charilaou on 3 February 2011
18 Feb 2011 AP04 Appointment of Ionics Secretaries Ltd as a secretary
18 Feb 2011 AP01 Appointment of Ms Androulla Charilaou as a director
15 Feb 2011 TM02 Termination of appointment of Cfs Investments Limited as a secretary
15 Feb 2011 TM01 Termination of appointment of Alastair Cunningham as a director
22 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
18 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
17 Mar 2010 CH04 Secretary's details changed for Cfs Investments Limited on 17 March 2010
23 Mar 2009 AA Accounts made up to 28 February 2009
13 Mar 2009 363a Return made up to 20/02/09; full list of members
21 Apr 2008 AA Accounts made up to 28 February 2008
28 Mar 2008 363a Return made up to 20/02/08; full list of members
30 Mar 2007 AA Accounts made up to 28 February 2007