Advanced company searchLink opens in new window

PONDSIDE LIMITED

Company number 07468996

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2018 DS01 Application to strike the company off the register
09 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
24 Mar 2016 AD01 Registered office address changed from 122 - 126 Tooley Street London SE1 2TU to Langdale House 11 Marshalsea Road London SE1 1EN on 24 March 2016
29 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jun 2015 AP01 Appointment of Mr Jan Dostal as a director on 14 April 2015
17 Jun 2015 TM01 Termination of appointment of Yury Tikhonov as a director on 14 April 2015
23 Jan 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
18 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
11 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
20 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
23 May 2011 AP01 Appointment of Yury Tikhonov as a director
23 May 2011 TM01 Termination of appointment of Arthur Barber as a director
14 Dec 2010 NEWINC Incorporation