Advanced company searchLink opens in new window

POTAPAK LIMITED

Company number 01903759

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)
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2024 DS01 Application to strike the company off the register
12 Jul 2024 AA Accounts for a dormant company made up to 31 March 2024
05 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
14 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
09 Sep 2022 TM01 Termination of appointment of Gillian Ann Salmon as a director on 14 January 2022
09 Sep 2022 TM02 Termination of appointment of Gillian Ann Salmon as a secretary on 14 January 2022
10 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
26 May 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Sep 2020 AD01 Registered office address changed from 57 Kennington Road London SE1 7PZ to Flat 163 North Block County Hall Belvedere Road London SE1 7GH on 23 September 2020
19 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
08 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
18 Aug 2019 AA Micro company accounts made up to 31 March 2019
12 Sep 2018 AA Micro company accounts made up to 31 March 2018
12 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
17 Sep 2017 AA Micro company accounts made up to 31 March 2017
04 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
17 Oct 2016 AA Micro company accounts made up to 31 March 2016
05 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
22 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 30,000
22 Sep 2015 CH01 Director's details changed for Ranabir Chanda on 11 August 2015
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015