- Company Overview for POKREITOK LIMITED (06138092)
- Filing history for POKREITOK LIMITED (06138092)
- People for POKREITOK LIMITED (06138092)
- More for POKREITOK LIMITED (06138092)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2017 | DS01 | Application to strike the company off the register | |
07 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
20 Jan 2015 | AD01 | Registered office address changed from Danbro Accounting Limited Unit 15, Thompson Road Whitehills Park Blackpool FY4 5PN to Jubilee House East Beach Lytham St.Annes FY8 5FT on 20 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
11 Mar 2010 | CH01 | Director's details changed for Hakim Ashagidigbi on 11 March 2010 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Apr 2009 | 287 | Registered office changed on 15/04/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA united kingdom | |
14 Apr 2009 | 363a | Return made up to 05/03/09; full list of members | |
14 Jan 2009 | 287 | Registered office changed on 14/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Jul 2008 | 363a | Return made up to 05/03/08; full list of members | |
06 Jun 2008 | 288b | Appointment terminated secretary safesecretaries LIMITED |