Advanced company searchLink opens in new window

POINT2 (LONDON) LTD

Company number 08794076

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)
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
  • GBP 70
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
  • GBP 70
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-16
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
  • GBP 70
  • MODEL ARTICLES ‐ Model articles adopted