Advanced company searchLink opens in new window

POUNDWORLD BIDCO LIMITED

Company number 09525019

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2018 DS01 Application to strike the company off the register
26 Jul 2018 TM01 Termination of appointment of Stephen Richard Johnson as a director on 25 July 2018
26 Jul 2018 AD01 Registered office address changed from Poundworld House Premier Way North Normanton Industrial Estate Normanton WF6 1GY England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 26 July 2018
13 Jun 2018 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary on 13 June 2018
16 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
29 Mar 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
08 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Group director interest 09/02/2018
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2018 SH01 Statement of capital following an allotment of shares on 5 October 2016
  • GBP 1,449,621.51
15 Feb 2018 MR01 Registration of charge 095250190001, created on 12 February 2018
04 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
19 Dec 2017 AP01 Appointment of Mr Steven Dennis Gardener as a director on 18 December 2017
18 Dec 2017 TM01 Termination of appointment of Abel Halpern as a director on 18 December 2017
18 Dec 2017 TM01 Termination of appointment of Gerard Albert Gray as a director on 6 December 2017
10 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
16 Jan 2017 AD01 Registered office address changed from Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN United Kingdom to Poundworld House Premier Way North Normanton Industrial Estate Normanton WF6 1GY on 16 January 2017
06 Jan 2017 AA Group of companies' accounts made up to 31 March 2016
28 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,449,606.99
09 Mar 2016 AP01 Appointment of Mr Gerard Albert Gray as a director on 7 March 2016
29 Feb 2016 TM01 Termination of appointment of Christopher James Edwards as a director on 29 February 2016
29 Feb 2016 TM01 Termination of appointment of Christopher Edwards as a director on 26 February 2016
18 Feb 2016 AD01 Registered office address changed from Stirling Square 5-7 Carlton Gardens London SW1Y 5AD England to Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN on 18 February 2016
10 Feb 2016 AP03 Appointment of Ms Elizabeth Mcdonald as a secretary on 10 February 2016
10 Feb 2016 TM02 Termination of appointment of Mark Healey as a secretary on 8 February 2016