- Company Overview for POINT INFRASTRUCTURE LTD (10675971)
- Filing history for POINT INFRASTRUCTURE LTD (10675971)
- People for POINT INFRASTRUCTURE LTD (10675971)
- More for POINT INFRASTRUCTURE LTD (10675971)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2021 | DS01 | Application to strike the company off the register | |
13 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 16 March 2020 with updates | |
02 Apr 2020 | PSC01 | Notification of Nicholas James Golding as a person with significant control on 10 March 2020 | |
30 Mar 2020 | PSC07 | Cessation of Nicholas James Golding as a person with significant control on 10 March 2020 | |
30 Mar 2020 | PSC01 | Notification of Melissa Kate Hall as a person with significant control on 10 March 2020 | |
16 Mar 2020 | PSC04 | Change of details for Mr Nicholas James Goulding as a person with significant control on 10 March 2020 | |
16 Mar 2020 | PSC01 | Notification of Nicholas James Goulding as a person with significant control on 10 March 2020 | |
16 Mar 2020 | PSC07 | Cessation of Swmas Group Ltd as a person with significant control on 10 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Charles Henry John Hill as a director on 10 March 2020 | |
16 Mar 2020 | TM01 | Termination of appointment of Simon John Howes as a director on 10 March 2020 | |
16 Mar 2020 | AP01 | Appointment of Mr Nicholas James Golding as a director on 10 March 2020 | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Benedict James Powis as a director on 19 August 2019 | |
14 Nov 2019 | PSC07 | Cessation of Benedict James Powis as a person with significant control on 4 September 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW England to Somerset Energy Innovation Centre Woodlands Business Park Bristol Road Bridgwater Somerset TA6 4FJ on 23 September 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
18 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
17 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-17
|