- Company Overview for THE PUNTO CENTRE LIMITED (04515274)
- Filing history for THE PUNTO CENTRE LIMITED (04515274)
- People for THE PUNTO CENTRE LIMITED (04515274)
- Insolvency for THE PUNTO CENTRE LIMITED (04515274)
- More for THE PUNTO CENTRE LIMITED (04515274)
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) |
---|---|---|---|
03 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2013 | L64.07 | Completion of winding up | |
19 Sep 2011 | COCOMP | Order of court to wind up | |
14 Feb 2011 | AA | Full accounts made up to 31 May 2010 | |
08 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2011 | AR01 |
Annual return made up to 20 August 2010 with full list of shareholders
Statement of capital on 2011-01-07
|
|
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2010 | AP01 | Appointment of Mr Thomas Anderson as a director | |
09 Dec 2010 | TM01 | Termination of appointment of Stephen Johnson as a director | |
09 Dec 2010 | AP01 | Appointment of Mr Paul Anthony James as a director | |
22 Dec 2009 | AA | Full accounts made up to 31 May 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 20 August 2009 with full list of shareholders | |
27 Apr 2009 | 288a | Secretary appointed mr thomas anderson | |
27 Apr 2009 | 288c | Director's Change of Particulars / stephen johnson / 01/08/2006 / HouseName/Number was: 3, now: 36; Street was: coborn road, now: asylum road; Post Code was: E3 2DA, now: SE15 2RL | |
06 Apr 2009 | 288b | Appointment Terminated Director kessington oribhabor | |
06 Apr 2009 | 288b | Appointment Terminated Secretary kessington oribhabor | |
25 Mar 2009 | 288c |
Director And Secretary's Change Of Particulars Kessington Oribhabor Logged Form
|
|
18 Mar 2009 | 288c | Director and Secretary's Change of Particulars / kessington oribhabor / 01/08/2006 / HouseName/Number was: 12, now: 3; Street was: ingram close, now: coborn road; Post Code was: SE11 6NN, now: E3 2DA | |
18 Mar 2009 | 288c | Director's Change of Particulars / stephen johnson / 01/08/2006 / HouseName/Number was: 214, now: 3; Street was: crayford way, now: coborn road; Post Town was: dartford, now: london; Region was: kent, now: ; Post Code was: DA1 4LR, now: E3 2DA | |
09 Jan 2009 | 363a | Return made up to 20/08/08; full list of members | |
09 Jan 2009 | 88(2) | Capitals not rolled up | |
09 Jan 2009 | 88(2) | Capitals not rolled up | |
23 Sep 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
18 Sep 2008 | 88(2) | Capitals not rolled up |