- Company Overview for POWERPOST MARKETING LIMITED (10006296)
- Filing history for POWERPOST MARKETING LIMITED (10006296)
- People for POWERPOST MARKETING LIMITED (10006296)
- More for POWERPOST MARKETING LIMITED (10006296)
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 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 18 October 2021 | |
15 Oct 2021 | PSC01 | Notification of Anthony Logan as a person with significant control on 1 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Anthony Logan as a director on 1 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of James Mason as a director on 1 October 2021 | |
15 Oct 2021 | PSC07 | Cessation of James John Mason as a person with significant control on 1 October 2021 | |
22 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
08 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
22 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
30 Oct 2018 | PSC01 | Notification of James John Mason as a person with significant control on 6 April 2016 | |
03 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Jun 2018 | CH01 | Director's details changed for Mr James Mason on 8 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
27 Mar 2018 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
18 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-15
|