Advanced company searchLink opens in new window

POCO-A-POCO LIMITED

Company number 06962373

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)
28 Oct 2015 ANNOTATION Rectified Form TM02 was removed from the public register on 15/12/2015 as it was invalid or ineffective.
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2014 AP04 Appointment of Kh&Co. as a secretary on 1 October 2014
24 Oct 2014 ANNOTATION Rectified Form TM02 was removed from the public register on 15/12/2015 as it was invalid or ineffective.
01 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
13 Jun 2014 CH01 Director's details changed for Duarte Manuel De Abreu Perregil on 13 June 2014
06 Mar 2014 AP04 Appointment of Kh&Co. as a secretary
06 Mar 2014 TM02 Termination of appointment of Criterion Accounting Limited as a secretary
06 Mar 2014 AD01 Registered office address changed from 37 Oxford Street Pontycymer Bridgend CF32 8DD United Kingdom on 6 March 2014
18 Nov 2013 CH01 Director's details changed for Duarte Manuel De Abreu Perregil on 18 November 2013
16 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
14 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
15 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Jan 2011 AP04 Appointment of Criterion Accounting Limited as a secretary
17 Jan 2011 TM02 Termination of appointment of Phoenix Audit Limited as a secretary
07 Jan 2011 AD01 Registered office address changed from 35 Oxford Street Pontycymer Bridgend CF32 8DD on 7 January 2011
15 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
13 Sep 2010 TM01 Termination of appointment of Denis Evans as a director
28 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
25 Nov 2009 SH01 Statement of capital following an allotment of shares on 29 July 2009
  • GBP 2
30 Sep 2009 288a Secretary appointed phoenix audit LIMITED