- Company Overview for POTTERIES (NOMINEE NO.1) LIMITED (04471666)
- Filing history for POTTERIES (NOMINEE NO.1) LIMITED (04471666)
- People for POTTERIES (NOMINEE NO.1) LIMITED (04471666)
- Charges for POTTERIES (NOMINEE NO.1) LIMITED (04471666)
- More for POTTERIES (NOMINEE NO.1) LIMITED (04471666)
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) |
---|---|---|---|
07 Feb 2025 | AA |
Accounts for a dormant company made up to 31 December 2024
This document is being processed and will be available in 10 days.
|
|
12 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with no updates | |
08 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
07 Sep 2023 | MR01 | Registration of charge 044716660005, created on 5 September 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
23 May 2023 | AD01 | Registered office address changed from 5th Floor 20 Fenchurch Street London EC3M 3BY England to C/O Pradera Lateral Limited 5th Floor 20 Fenchurch Street London EC3M 3BY on 23 May 2023 | |
16 May 2023 | AP01 | Appointment of Mr Peter Frank Cooper as a director on 14 April 2023 | |
16 May 2023 | AP01 | Appointment of Mr Andrew Philip Graham Dixon as a director on 14 April 2023 | |
16 May 2023 | TM01 | Termination of appointment of David Kenneth Duggins as a director on 14 May 2023 | |
09 May 2023 | AD01 | Registered office address changed from C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 May 2023 | |
01 May 2023 | AA | Full accounts made up to 31 December 2021 | |
25 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
22 Jun 2022 | AP01 | Appointment of Mr John Alexander Heller as a director on 15 June 2022 | |
22 Jun 2022 | TM01 | Termination of appointment of Simon James Cooke as a director on 15 June 2022 | |
22 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
15 Jun 2021 | AD01 | Registered office address changed from C/O Apam Ltd 3-5 Barrett Street London W1U 1AY England to C/O Apam Ltd, 4th Floor, 84 Grosvenor Street London W1K 3JZ on 15 June 2021 | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Dec 2020 | AP01 | Appointment of Mr Simon James Cooke as a director on 4 December 2020 |