POCKET LIVING (WEEDINGTON ROAD) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-07-23 View Report
Dissolution. Dissolution voluntary strike off suspended. 2019-05-14 View Report
Gazette. Gazette notice voluntary. 2019-04-23 View Report
Dissolution. Dissolution application strike off company. 2019-04-16 View Report
Accounts. Accounts type total exemption full. 2019-02-12 View Report
Address. Change date: 2018-06-06. New address: Tower House 10 Southampton Street London WC2E 7HA. Old address: 14 1st Floor 14 Floral Street London WC2E 9DH. 2018-06-06 View Report
Confirmation statement. Statement with no updates. 2018-04-13 View Report
Accounts. Accounts type total exemption full. 2018-02-27 View Report
Confirmation statement. Statement with updates. 2017-04-28 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-04-06 View Report
Accounts. Accounts type total exemption small. 2016-03-03 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Accounts. Accounts type total exemption small. 2014-08-20 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Officers. Change date: 2014-04-01. Officer name: Marc Ferdinand Viessing. 2014-04-02 View Report
Officers. Officer name: Mr Paul Joseph Harbard. Change date: 2014-01-01. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2014-02-24 View Report
Address. Old address: 4Th Floor 27 Margaret Street London W1W 8RY. Change date: 2013-11-28. 2013-11-28 View Report
Annual return. With made up date full list shareholders. 2013-04-18 View Report
Accounts. Accounts type total exemption small. 2013-01-15 View Report
Annual return. With made up date full list shareholders. 2012-05-09 View Report
Accounts. Accounts type small. 2012-03-02 View Report
Annual return. With made up date full list shareholders. 2011-03-30 View Report
Accounts. Accounts type full. 2010-11-18 View Report
Officers. Officer name: Serge Maton. 2010-09-13 View Report
Officers. Officer name: Asim Chohan. 2010-09-13 View Report
Officers. Officer name: Neil Birnie. 2010-09-13 View Report
Officers. Officer name: Mr Paul Harbard. 2010-09-13 View Report
Officers. Officer name: Robin Thurston. 2010-09-13 View Report
Address. Change date: 2010-09-09. Old address: Knowle Hill Park, Fairmile Lane Cobham Surrey KT11 2PD. 2010-09-09 View Report
Annual return. With made up date full list shareholders. 2010-04-11 View Report
Officers. Change date: 2010-04-09. Officer name: Marc Ferdinand Viessing. 2010-04-09 View Report
Accounts. Accounts type full. 2010-02-06 View Report
Officers. Description: Director appointed serge phillippe maurice maton. 2009-06-11 View Report
Officers. Description: Appointment terminated director michael landers. 2009-06-08 View Report
Annual return. Legacy. 2009-04-03 View Report
Accounts. Accounts type full. 2008-12-28 View Report
Annual return. Legacy. 2008-04-21 View Report
Accounts. Accounts type full. 2008-01-30 View Report
Officers. Description: Director's particulars changed. 2007-10-10 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-10-03 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-09-29 View Report
Officers. Description: Director's particulars changed. 2007-08-30 View Report
Officers. Description: Director resigned. 2007-06-26 View Report
Officers. Description: New director appointed. 2007-06-26 View Report
Annual return. Legacy. 2007-04-11 View Report
Accounts. Legacy. 2006-06-20 View Report
Capital. Description: Ad 29/03/06--------- £ si 998@.1=99 £ ic 1/100. 2006-06-20 View Report
Officers. Description: New secretary appointed. 2006-06-16 View Report