Advanced company searchLink opens in new window

POINTSALE SERVICES LIMITED

Company number 04488266

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2020 DS01 Application to strike the company off the register
17 Dec 2019 AA Micro company accounts made up to 31 July 2019
03 Oct 2019 AA01 Previous accounting period shortened from 31 January 2020 to 31 July 2019
03 Oct 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 3 October 2019
27 Sep 2019 AA Micro company accounts made up to 31 January 2019
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
16 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Aug 2018 PSC04 Change of details for Mr Nei Michael Donovan as a person with significant control on 9 August 2018
17 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
05 Jan 2018 PSC04 Change of details for Mr Nei Michael Donovan as a person with significant control on 18 July 2017
04 Jan 2018 PSC07 Cessation of Sabrina Geraldine Donovan as a person with significant control on 18 July 2017
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 100
03 Jan 2018 SH08 Change of share class name or designation
02 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ One ordinary a share held by neil michael donovan is re-designated as new ordinary £1 share with the rights stipulated in the articles of association. Sabrina geraldine donovan re-designated as new ordinary £1 shares with rights stipulated. 18/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2018 CC01 Notice of Restriction on the Company's Articles
19 Dec 2017 CH01 Director's details changed for Neil Michael Donovan on 15 November 2017
19 Dec 2017 TM02 Termination of appointment of R V P a Services Limited as a secretary on 18 July 2017
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with updates
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
17 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2