Advanced company searchLink opens in new window

POMPAA LIMITED

Company number 04370815

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 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2012 AD01 Registered office address changed from 6th Floor 63 Curzon Street Mayfair London W1J 8PD on 27 November 2012
14 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
Statement of capital on 2012-02-14
  • GBP 2
14 Feb 2012 TM01 Termination of appointment of a director
27 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
03 Aug 2011 AP01 Appointment of Mr Kenneth Kenny Rae as a director
03 Aug 2011 TM01 Termination of appointment of a director
14 Apr 2011 AP01 Appointment of Mr Roberto Monticelli as a director
14 Apr 2011 TM01 Termination of appointment of Jacqueline Ollerenshaw as a director
01 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
01 Mar 2011 CH04 Secretary's details changed for Marylebone Management Services Limited on 9 April 2010
22 Feb 2011 CH02 Director's details changed for Caversham Management Limited on 27 July 2010
22 Feb 2011 TM01 Termination of appointment of Samantha Leak as a director
22 Feb 2011 AP02 Appointment of Marylebone Directors Ltd as a director
19 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
20 Apr 2010 CH02 Director's details changed for Caversham Management Limited on 9 April 2010
20 Apr 2010 CH04 Secretary's details changed for Marylebone Management Services Limited on 9 April 2010
09 Apr 2010 AD01 Registered office address changed from 6th Floor 63 Curzon Street Mayfair London W1J 8PD on 9 April 2010
09 Apr 2010 AD01 Registered office address changed from 3 Bentinck Mews London W1U 2AH on 9 April 2010
05 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Mrs Jacqueline Annette Ollerenshaw on 1 October 2009
05 Mar 2010 CH01 Director's details changed for Mrs Samantha Dalziel Leak on 21 December 2009
05 Mar 2010 CH02 Director's details changed for Caversham Management Limited on 1 October 2009
05 Mar 2010 CH04 Secretary's details changed for Marylebone Management Services Limited on 1 October 2009