- Company Overview for POMMIER PROPERTY INVESTMENTS LTD. (07012036)
- Filing history for POMMIER PROPERTY INVESTMENTS LTD. (07012036)
- People for POMMIER PROPERTY INVESTMENTS LTD. (07012036)
- More for POMMIER PROPERTY INVESTMENTS LTD. (07012036)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2016 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 54 st Thomas Road Brentwood CM14 4DF on 24 October 2016 | |
19 Jul 2016 | AA | Micro company accounts made up to 30 September 2015 | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2016 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2016-05-26
|
|
03 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2015 | AA | Micro company accounts made up to 30 September 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from 54 St. Thomas Road Brentwood Essex CM14 4DF to 71-75 Shelton Street London WC2H 9JQ on 24 September 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
09 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2013 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
08 Feb 2013 | TM01 | Termination of appointment of Karen Phekoo as a director | |
08 Feb 2013 | AD01 | Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 8 February 2013 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2012 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
18 Jan 2012 | AP01 | Appointment of Dr Karen Jane Phekoo as a director | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |