- Company Overview for PONENTINE SIX LIMITED (05331916)
- Filing history for PONENTINE SIX LIMITED (05331916)
- People for PONENTINE SIX LIMITED (05331916)
- More for PONENTINE SIX LIMITED (05331916)
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) |
---|---|---|---|
25 Apr 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
26 Jun 2018 | TM01 | Termination of appointment of Martyn Eric Russell as a director on 20 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Adl Two Limited as a director on 20 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Adl One Limited as a director on 20 June 2018 | |
26 Jun 2018 | TM02 | Termination of appointment of Fidsec Limited as a secretary on 20 June 2018 | |
26 Jun 2018 | AP03 | Appointment of Mr Scott Christian Clayton as a secretary on 20 June 2018 | |
26 Jun 2018 | AP01 | Appointment of Mr Scott Christian Clayton as a director on 20 June 2018 | |
11 May 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
12 Jan 2018 | PSC02 | Notification of Rio Laranja Empreendimentos Turisticos Limitada as a person with significant control on 13 January 2017 | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
18 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
22 Feb 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
13 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
20 Aug 2013 | TM01 | Termination of appointment of Oliver Norman as a director | |
16 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
21 Sep 2012 | AD01 | Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 21 September 2012 | |
30 Jul 2012 | AP01 | Appointment of Mr Oliver James Norman as a director |