Advanced company searchLink opens in new window

PONCA LIMITED

Company number 11411150

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Feb 2023 CH01 Director's details changed for Mr Matthew John Hammond on 28 January 2023
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2022 DS01 Application to strike the company off the register
20 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Director be authorisd to allolt and issue 07/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
19 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 October 2022
  • GBP 1,996,449.01
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 CH01 Director's details changed for Mr Matthew John Hammond on 1 March 2020
17 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
14 May 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Dec 2019 CH01 Director's details changed for Mr Matt Hammond on 29 November 2019
29 Nov 2019 CH01 Director's details changed for Mr Matt Hammond on 28 November 2019
28 Nov 2019 AD01 Registered office address changed from C/O Foresight Group, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 28 November 2019
11 Sep 2019 AP01 Appointment of Mr Matt Hammond as a director on 15 May 2019
02 Jul 2019 TM01 Termination of appointment of Thomas William Moore as a director on 15 May 2019
24 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
12 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-12
  • GBP .01