Advanced company searchLink opens in new window

POON ENTERPRISE LIMITED

Company number 07260492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jun 2015 SH01 Statement of capital following an allotment of shares on 18 May 2015
  • GBP 7
04 Mar 2015 CH01 Director's details changed for Mr Wallace Ka-Ming Poon on 4 March 2015
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4.00
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
24 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
26 Apr 2013 CERTNM Company name changed fusion events (kent) LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-02-22
26 Apr 2013 CONNOT Change of name notice
08 Apr 2013 TM01 Termination of appointment of David Schultz as a director
11 Feb 2013 AD01 Registered office address changed from House of Agnes 71 St. Dunstans Street Canterbury Kent CT2 8BN on 11 February 2013
09 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
25 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
09 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
22 Feb 2011 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
14 Jul 2010 AD01 Registered office address changed from Rear of Knights Garden Centre Limpsfield Road Warlingham Surrey CR6 9DZ United Kingdom on 14 July 2010
17 Jun 2010 AP01 Appointment of Doctor David James Schultz as a director
11 Jun 2010 AP01 Appointment of Dr Wallace Ka Ming Poon as a director
21 May 2010 TM01 Termination of appointment of Laurence Adams as a director
20 May 2010 NEWINC Incorporation