- Company Overview for POINTVOUCHER LTD (10673501)
- Filing history for POINTVOUCHER LTD (10673501)
- People for POINTVOUCHER LTD (10673501)
- More for POINTVOUCHER LTD (10673501)
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) |
---|---|---|---|
12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
27 Mar 2023 | PSC05 | Change of details for Pointvoucher Holding Ltd as a person with significant control on 27 March 2023 | |
20 Mar 2023 | AAMD | Amended accounts made up to 30 November 2021 | |
31 Aug 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
14 May 2021 | AD01 | Registered office address changed from The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW United Kingdom to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 14 May 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
02 Mar 2021 | AP01 | Appointment of Mr Morten Wind Lübker as a director on 1 February 2021 | |
26 Feb 2021 | TM01 | Termination of appointment of Nicolai Elmqvist as a director on 1 February 2021 | |
22 Jan 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
08 Sep 2020 | AD01 | Registered office address changed from 15 Hearle Way Hatfield Hertfordshire AL10 9EW England to The Garden Suite 15 Tudor Road Wheathampstead Hertfordshire AL4 8NW on 8 September 2020 | |
09 Jun 2020 | TM01 | Termination of appointment of Flemming Viktor Andersen as a director on 2 June 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
23 Jan 2020 | AAMD | Amended accounts made up to 30 November 2019 | |
08 Jan 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
07 May 2019 | AP01 | Appointment of Nicolai Elmqvist as a director on 1 May 2019 | |
07 May 2019 | TM01 | Termination of appointment of Thomas Peter Juul Gadegaard as a director on 1 May 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
14 Feb 2019 | AD01 | Registered office address changed from Wework 131 Finsbury Pavement London EC2A 1NT England to 15 Hearle Way Hatfield Hertfordshire AL10 9EW on 14 February 2019 | |
12 Feb 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from Janelle House Hartham Lane Hertford SG14 1QN England to Wework 131 Finsbury Pavement London EC2A 1NT on 8 September 2018 |