Download leads from Nexok and grow your business. Find out more

P.O.P. Finishing Limited

Documents

Total Documents58
Total Pages348

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019
22 May 2020Confirmation statement made on 19 May 2020 with no updates
7 October 2019Accounts for a dormant company made up to 31 December 2018
20 May 2019Confirmation statement made on 19 May 2019 with no updates
23 October 2018Accounts for a dormant company made up to 31 December 2017
21 May 2018Confirmation statement made on 19 May 2018 with no updates
27 July 2017Accounts for a dormant company made up to 31 December 2016
27 July 2017Accounts for a dormant company made up to 31 December 2016
23 May 2017Confirmation statement made on 19 May 2017 with updates
23 May 2017Confirmation statement made on 19 May 2017 with updates
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
11 February 2016Accounts for a dormant company made up to 31 December 2015
11 February 2016Accounts for a dormant company made up to 31 December 2015
15 January 2016Satisfaction of charge 076409440002 in full
15 January 2016Satisfaction of charge 076409440002 in full
15 January 2016Satisfaction of charge 1 in full
15 January 2016Satisfaction of charge 1 in full
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
8 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
2 April 2015Accounts for a dormant company made up to 31 December 2014
2 April 2015Accounts for a dormant company made up to 31 December 2014
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
3 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
2 June 2014Accounts for a dormant company made up to 31 December 2013
2 June 2014Accounts for a dormant company made up to 31 December 2013
9 July 2013Registration of charge 076409440002
9 July 2013Registration of charge 076409440002
20 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
20 June 2013Annual return made up to 19 May 2013 with a full list of shareholders
11 March 2013Accounts for a dormant company made up to 31 December 2012
11 March 2013Accounts for a dormant company made up to 31 December 2012
23 August 2012Particulars of a mortgage or charge / charge no: 1
23 August 2012Particulars of a mortgage or charge / charge no: 1
30 July 2012Annual return made up to 19 May 2012 with a full list of shareholders
30 July 2012Annual return made up to 19 May 2012 with a full list of shareholders
28 June 2012Accounts for a dormant company made up to 31 December 2011
28 June 2012Accounts for a dormant company made up to 31 December 2011
21 June 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011
21 June 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011
22 June 2011Company name changed pop delta LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-18
22 June 2011Company name changed pop delta LIMITED\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-18
22 June 2011Change of name notice
22 June 2011Change of name notice
19 May 2011Termination of appointment of John Cowdry as a director
19 May 2011Appointment of Mr Jasbinder Singh Auluk as a director
19 May 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 May 2011
19 May 2011Appointment of Mr Michael Granger Phillips as a director
19 May 2011Appointment of Mr Jasbinder Singh Auluk as a director
19 May 2011Incorporation
19 May 2011Incorporation
19 May 2011Termination of appointment of John Cowdry as a director
19 May 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 May 2011
19 May 2011Termination of appointment of London Law Secretarial Limited as a secretary
19 May 2011Termination of appointment of London Law Secretarial Limited as a secretary
19 May 2011Appointment of Mr Michael Granger Phillips as a director
19 May 2011Appointment of Mr Jasbinder Singh Auluk as a secretary
19 May 2011Appointment of Mr Jasbinder Singh Auluk as a secretary
Sign up now to grow your client base. Plans & Pricing