Advanced company searchLink opens in new window

POKRITTOK LIMITED

Company number 06138995

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
30 Apr 2010 CH01 Director's details changed for Tony White on 5 March 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
19 May 2009 363a Return made up to 05/03/09; full list of members
06 May 2009 287 Registered office changed on 06/05/2009 from kbc kingston exchange 12-50 kingsgate road kingston surrey KT2 5AA united kingdom
14 Jan 2009 287 Registered office changed on 14/01/2009 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU
28 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
22 May 2008 363a Return made up to 05/03/08; full list of members
22 May 2008 288c Director's Change of Particulars / tony white / 01/10/2007 / HouseName/Number was: , now: flat 8; Street was: 43 college court, now: 333A upper richmond road; Area was: queen caroline street, now: putney; Post Code was: W6 9DZ, now: SW15 6UJ; Country was: , now: england
20 May 2008 288a Secretary appointed mr brent aaron davis
20 May 2008 288b Appointment Terminated Secretary safesecretaries LIMITED
25 Apr 2007 288b Director resigned
25 Apr 2007 288a New director appointed
05 Mar 2007 NEWINC Incorporation