- Company Overview for POINT2 (LONDON) LTD (08794076)
- Filing history for POINT2 (LONDON) LTD (08794076)
- People for POINT2 (LONDON) LTD (08794076)
- More for POINT2 (LONDON) LTD (08794076)
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) |
---|---|---|---|
10 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2016 | DS01 | Application to strike the company off the register | |
03 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
11 Aug 2015 | CH01 | Director's details changed for Andrew John Cartmell on 11 August 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Andrew John Cartmell on 13 January 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from 2Nd Floor, Centric House 390 Strand London WC2R 0LT to 3Rd Floor 17 Slingsby Place London WC2E 9AB on 25 February 2015 | |
04 Dec 2014 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
17 Oct 2014 | AD01 | Registered office address changed from Abacus House 33 Gutter Lane London England EC2V 8AR England to 2Nd Floor, Centric House 390 Strand London WC2R 0LT on 17 October 2014 | |
16 Oct 2014 | CERTNM |
Company name changed POINT2 LTD\certificate issued on 16/10/14
|
|
10 Jun 2014 | TM01 | Termination of appointment of Martin Howarth as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Malcolm Macpherson as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Paul Fletcher as a director | |
28 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-28
|