- Company Overview for ADRIAN POMEROY LIMITED (05927566)
- Filing history for ADRIAN POMEROY LIMITED (05927566)
- People for ADRIAN POMEROY LIMITED (05927566)
- More for ADRIAN POMEROY LIMITED (05927566)
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) |
---|---|---|---|
20 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2011 | DS01 | Application to strike the company off the register | |
26 Nov 2010 | AR01 |
Annual return made up to 7 September 2010 with full list of shareholders
Statement of capital on 2010-11-26
|
|
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Jan 2010 | CH01 | Director's details changed for Adrian Pomeroy on 5 January 2010 | |
29 Sep 2009 | 363a | Return made up to 07/09/09; full list of members | |
23 Sep 2009 | 288c | Director's Change of Particulars / adrian pomeroy / 23/09/2009 / HouseName/Number was: 39, now: 14; Street was: merton avenue, now: langford lofts 160 garratt lane; Region was: chiswick, now: ; Post Code was: W4 1TA, now: SW18 4ED | |
10 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
16 Apr 2009 | 288c | Director's Change of Particulars / adrian pomeroy / 15/04/2009 / HouseName/Number was: , now: 39; Street was: 83 chineway gardens, now: merton avenue; Post Town was: ottery st mary, now: london; Region was: , now: chiswick; Post Code was: EX11 1JQ, now: W4 1TA; Country was: , now: united kingdom | |
16 Sep 2008 | 363a | Return made up to 07/09/08; full list of members | |
25 Jun 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
26 Sep 2007 | 363a | Return made up to 07/09/07; full list of members | |
13 Sep 2006 | 288a | New director appointed | |
12 Sep 2006 | 288a | New secretary appointed | |
12 Sep 2006 | 287 | Registered office changed on 12/09/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ | |
12 Sep 2006 | 288b | Director resigned | |
12 Sep 2006 | 288b | Director resigned | |
12 Sep 2006 | 288b | Secretary resigned | |
07 Sep 2006 | NEWINC | Incorporation |