- Company Overview for POCKET LONDON GUIDES LIMITED (07081592)
- Filing history for POCKET LONDON GUIDES LIMITED (07081592)
- People for POCKET LONDON GUIDES LIMITED (07081592)
- More for POCKET LONDON GUIDES LIMITED (07081592)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Aug 2013 | AD01 | Registered office address changed from 3 Stewarts Court 218-220 Stewarts Road London SW8 4UB England on 29 August 2013 | |
03 Jul 2013 | TM01 | Termination of appointment of Simon Peach as a director | |
01 Feb 2013 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AA01 | Previous accounting period extended from 30 November 2011 to 31 December 2011 | |
12 Jan 2012 | AD01 | Registered office address changed from 6 Gartons Way London SW11 3SX United Kingdom on 12 January 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
20 Apr 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
20 Apr 2011 | CH01 | Director's details changed for Mr Simon Leslie Peach on 4 October 2010 | |
22 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2009 | AP01 | Appointment of Mr Rupert Tindal St George Saunders as a director | |
19 Nov 2009 | NEWINC | Incorporation |