- Company Overview for POYNDEX WHOLE LTD (10592383)
- Filing history for POYNDEX WHOLE LTD (10592383)
- People for POYNDEX WHOLE LTD (10592383)
- More for POYNDEX WHOLE LTD (10592383)
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 | Final Gazette dissolved via compulsory strike-off | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | TM01 | Termination of appointment of Benjamin Massey as a director on 17 November 2017 | |
25 Feb 2019 | AP01 | Appointment of Mr Ilie Preda as a director on 17 November 2017 | |
25 Feb 2019 | AD01 | Registered office address changed from 14 Finden Road London E7 8DE England to 78 Church Street Chalvey Slough SL1 2PE on 25 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Benjamin Massey as a person with significant control on 17 November 2017 | |
10 Jan 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 | |
13 Dec 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
01 Dec 2017 | CH01 | Director's details changed for Mr Benjamin Massey on 17 November 2017 | |
01 Dec 2017 | PSC01 | Notification of Benjamin Massey as a person with significant control on 17 November 2017 | |
01 Dec 2017 | PSC07 | Cessation of Bernard Joseph Sweeney as a person with significant control on 17 November 2017 | |
01 Dec 2017 | TM01 | Termination of appointment of Marian Turcu as a director on 17 November 2017 | |
01 Dec 2017 | AP01 | Appointment of Mr Benjamin Massey as a director on 17 November 2017 | |
19 Oct 2017 | AD01 | Registered office address changed from Unit 6 Southdown Industrial Estate Southdown Road Harpenden AL5 1PW England to 14 Finden Road London E7 8DE on 19 October 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Marian Turcu as a director on 16 October 2017 | |
16 Oct 2017 | TM01 | Termination of appointment of Bernard Joseph Sweeney as a director on 16 October 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
08 Feb 2017 | AD01 | Registered office address changed from 32 Poynders Meadow Codicote Hitchin SG4 8UJ United Kingdom to Unit 6 Southdown Industrial Estate Southdown Road Harpenden AL5 1PW on 8 February 2017 | |
31 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-31
|