Advanced company searchLink opens in new window

POINT INFRASTRUCTURE LTD

Company number 10675971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-17
  • GBP 99