- Company Overview for POSITIVE FOOTPRINTS NETWORK LTD (08037445)
- Filing history for POSITIVE FOOTPRINTS NETWORK LTD (08037445)
- People for POSITIVE FOOTPRINTS NETWORK LTD (08037445)
- More for POSITIVE FOOTPRINTS NETWORK LTD (08037445)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2022 | DS01 | Application to strike the company off the register | |
22 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
15 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
06 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
17 Oct 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Aug 2018 | RP04CS01 | Second filing of Confirmation Statement dated 19/04/2018 | |
23 May 2018 | CS01 |
Confirmation statement made on 19 April 2018 with no updates
|
|
28 Mar 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 31 March 2018 | |
12 Feb 2018 | AA | Micro company accounts made up to 31 August 2017 | |
05 Jan 2018 | AP03 | Appointment of Julie Vincent as a secretary on 31 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr Anthony Leo Russell as a director on 31 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Stephanie Harrison as a director on 31 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Dr Michael Robert Birkett as a director on 31 December 2017 | |
05 Jan 2018 | PSC02 | Notification of Regenda Limited as a person with significant control on 31 December 2017 | |
05 Jan 2018 | PSC07 | Cessation of Lesley Hazel Burrows as a person with significant control on 31 December 2017 | |
05 Jan 2018 | AD01 | Registered office address changed from Victoria Mill Trafalgar Street Burnley Lancashire BB11 1RA to The Foundry 42 Henry Street Liverpool L1 5AY on 5 January 2018 | |
27 Nov 2017 | TM01 | Termination of appointment of Mark Burrows as a director on 26 November 2017 | |
19 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
05 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates |