- Company Overview for POTES LIMITED (12095334)
- Filing history for POTES LIMITED (12095334)
- People for POTES LIMITED (12095334)
- More for POTES LIMITED (12095334)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
23 Aug 2021 | PSC04 | Change of details for Susan Couper as a person with significant control on 18 August 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Susan Couper on 18 August 2021 | |
08 Jul 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
10 Apr 2021 | AA01 | Previous accounting period shortened from 10 January 2021 to 31 December 2020 | |
09 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 10 January 2021 | |
01 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
31 Dec 2020 | AD01 | Registered office address changed from Unit 1 Tower Business Park C V Ross & Co Tower Lane Warmley Bristol BS30 8XT to C V Ross & Co Limited Unit 1, Office 1, Tower Lane Business Park Tower Lane, Warmley Bristol BS30 8XT on 31 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 2 Stamford Square London SW15 2BF United Kingdom to Unit 1 Tower Business Park C V Ross & Co Tower Lane Warmley Bristol BS30 8XT on 17 December 2020 | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-10
|