- Company Overview for POINTSALE SERVICES LIMITED (04488266)
- Filing history for POINTSALE SERVICES LIMITED (04488266)
- People for POINTSALE SERVICES LIMITED (04488266)
- More for POINTSALE SERVICES LIMITED (04488266)
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
|
|
03 Jan 2018 | SH08 | Change of share class name or designation | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
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
|