- Company Overview for POTRACON INVEST LIMITED (07193418)
- Filing history for POTRACON INVEST LIMITED (07193418)
- People for POTRACON INVEST LIMITED (07193418)
- More for POTRACON INVEST LIMITED (07193418)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
12 Mar 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | AP04 | Appointment of Blue and Green Management Ltd as a secretary on 13 October 2014 | |
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2013 | AR01 |
Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
24 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Sep 2013 | AD01 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 23 September 2013 | |
23 Sep 2013 | TM02 | Termination of appointment of Oxden Limited as a secretary | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 | |
30 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
27 Mar 2012 | CH04 | Secretary's details changed for Oxden Limited on 15 September 2011 | |
20 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
01 Apr 2011 | CH04 | Secretary's details changed for Oxden Limited on 17 March 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 1 March 2011 | |
24 Sep 2010 | CH01 | Director's details changed for Joachim Kellner on 18 March 2010 | |
12 May 2010 | AD01 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 12 May 2010 |