Advanced company searchLink opens in new window

POSITIVE MODE LIMITED

Company number 08428350

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
17 Jun 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
07 May 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Aug 2014 AD01 Registered office address changed from 7/14 Old Station Way Eynsham Witney Oxfordshire OX29 4TL to 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB on 13 August 2014
02 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
01 Apr 2014 CH01 Director's details changed for Mr Alex Jamie Mccarthy on 29 March 2014
01 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Feb 2014 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 February 2014
29 Jan 2014 AP01 Appointment of Mr Alex Jamie Mccarthy as a director
21 Nov 2013 AA01 Current accounting period shortened from 31 March 2014 to 30 November 2013
20 Nov 2013 TM01 Termination of appointment of Michelle Coppock-Cudd as a director
30 Aug 2013 TM01 Termination of appointment of Paul Cudd as a director
25 Mar 2013 CH01 Director's details changed for Mrs Michelle Louise Coppock on 25 March 2013
25 Mar 2013 CH01 Director's details changed for Mrs Michelle Louise Coppock-Cudd on 25 March 2013
04 Mar 2013 NEWINC Incorporation