Advanced company searchLink opens in new window

POOLPIT LIMITED

Company number 07687877

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 13 October 2016
  • GBP 4,566
08 Feb 2018 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 4,582
27 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Mar 2016 AP01 Appointment of Mr Simon St Paul Burridge as a director on 1 March 2016
02 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4,550
12 Feb 2016 TM01 Termination of appointment of Lee Elliot Cory as a director on 28 January 2016
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 4,550.00
13 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Aug 2015 AD01 Registered office address changed from 7-10 Chandos Street London W1G 9DQ England to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 25 August 2015
20 Aug 2015 AP01 Appointment of Mr Lee Elliot Cory as a director on 23 July 2015
20 Aug 2015 AP01 Appointment of Mr Richard Henry Newman as a director on 23 July 2015
20 Aug 2015 TM01 Termination of appointment of Rory Nicholas Knight as a director on 23 July 2015
20 Aug 2015 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 7-10 Chandos Street London W1G 9DQ on 20 August 2015
20 Aug 2015 TM01 Termination of appointment of Elisa Marie Adani as a director on 23 July 2015
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 3,000
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 4,000.00
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2015 SH10 Particulars of variation of rights attached to shares
13 Aug 2015 SH08 Change of share class name or designation
13 May 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 2,020
12 May 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000