Total Documents | 58 |
---|
Total Pages | 348 |
---|
5 January 2021 | Accounts for a dormant company made up to 31 December 2019 |
---|---|
22 May 2020 | Confirmation statement made on 19 May 2020 with no updates |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates |
23 October 2018 | Accounts for a dormant company made up to 31 December 2017 |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates |
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 |
11 February 2016 | Accounts for a dormant company made up to 31 December 2015 |
15 January 2016 | Satisfaction of charge 076409440002 in full |
15 January 2016 | Satisfaction of charge 076409440002 in full |
15 January 2016 | Satisfaction of charge 1 in full |
15 January 2016 | Satisfaction of charge 1 in full |
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 |
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 |
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 |
9 July 2013 | Registration of charge 076409440002 |
9 July 2013 | Registration of charge 076409440002 |
20 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
20 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 |
30 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
30 July 2012 | Annual return made up to 19 May 2012 with a full list of shareholders |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 |
21 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 |
21 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 |
22 June 2011 | Company name changed pop delta LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Company name changed pop delta LIMITED\certificate issued on 22/06/11
|
22 June 2011 | Change of name notice |
22 June 2011 | Change of name notice |
19 May 2011 | Termination of appointment of John Cowdry as a director |
19 May 2011 | Appointment of Mr Jasbinder Singh Auluk as a director |
19 May 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 May 2011 |
19 May 2011 | Appointment of Mr Michael Granger Phillips as a director |
19 May 2011 | Appointment of Mr Jasbinder Singh Auluk as a director |
19 May 2011 | Incorporation |
19 May 2011 | Incorporation |
19 May 2011 | Termination of appointment of John Cowdry as a director |
19 May 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 May 2011 |
19 May 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
19 May 2011 | Termination of appointment of London Law Secretarial Limited as a secretary |
19 May 2011 | Appointment of Mr Michael Granger Phillips as a director |
19 May 2011 | Appointment of Mr Jasbinder Singh Auluk as a secretary |
19 May 2011 | Appointment of Mr Jasbinder Singh Auluk as a secretary |