Advanced company searchLink opens in new window

POM POM INTERACTIVE LIMITED

Company number 08781704

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2019 DS01 Application to strike the company off the register
22 May 2019 SH20 Statement by Directors
22 May 2019 SH19 Statement of capital on 22 May 2019
  • GBP 5.00
22 May 2019 CAP-SS Solvency Statement dated 04/04/19
22 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 May 2019 CH01 Director's details changed for Mr Gavin James Harrison on 1 May 2019
30 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
21 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
27 Apr 2018 AA Total exemption full accounts made up to 30 March 2017
17 Apr 2018 TM01 Termination of appointment of Duncan Pond as a director on 12 April 2018
17 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with no updates
27 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
29 Dec 2015 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to 59-60 Grosvenor Street London W1K 3HZ on 29 December 2015
29 Dec 2015 AR01 Annual return made up to 19 November 2015
Statement of capital on 2015-12-29
  • GBP 150,200
28 Nov 2015 CH01 Director's details changed for Mr Gavin James Harrison on 28 October 2015
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 150,200
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 150,200.00
03 Jun 2014 AP01 Appointment of Duncan Pond as a director
03 Jun 2014 SH02 Sub-division of shares on 15 April 2014