- Company Overview for POC WEBSITE SALES AND CONSULTANTS LTD (08895330)
- Filing history for POC WEBSITE SALES AND CONSULTANTS LTD (08895330)
- People for POC WEBSITE SALES AND CONSULTANTS LTD (08895330)
- More for POC WEBSITE SALES AND CONSULTANTS LTD (08895330)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
08 Mar 2018 | PSC04 | Change of details for Mr Bradley Jarvis as a person with significant control on 1 April 2017 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Bradley Jarvis on 1 April 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Romy House 2nd Floor 163-167 Kings Road Brentwood Essex CM14 4EG on 8 March 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Bradley Jarvis as a director on 14 July 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Wesley Cann as a director on 14 July 2015 | |
29 May 2015 | TM01 | Termination of appointment of Bradley Jarvis as a director on 28 November 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
10 Jul 2014 | AP01 | Appointment of Mr Bradley Jarvis as a director | |
10 Jul 2014 | AD01 | Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD England on 10 July 2014 | |
14 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-14
|