Advanced company searchLink opens in new window

POCKET LIVING (SUDBURY ARMS) LIMITED

Company number 05273964

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2019 DS01 Application to strike the company off the register
12 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
06 Jun 2018 AD01 Registered office address changed from 14 1st Floor 14 Floral Street London WC2E 9DH to Tower House 10 Southampton Street London WC2E 7HA on 6 June 2018
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
22 Jan 2018 MR04 Satisfaction of charge 1 in full
22 Jan 2018 MR04 Satisfaction of charge 2 in full
06 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
13 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
18 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
20 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
28 Nov 2013 AD01 Registered office address changed from 4Th Floor 27 Margaret Street London W1W 8RY on 28 November 2013
04 Nov 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
04 Nov 2013 CH01 Director's details changed for Mr Marc Ferdinand Vlessing on 29 October 2013
04 Nov 2013 CH01 Director's details changed for Mr Paul Joseph Harbard on 29 October 2013
15 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Nov 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a small company made up to 31 May 2011
11 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders