- Company Overview for PICKET POST CONSULTING LIMITED (11353359)
- Filing history for PICKET POST CONSULTING LIMITED (11353359)
- People for PICKET POST CONSULTING LIMITED (11353359)
- More for PICKET POST CONSULTING LIMITED (11353359)
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 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 11353359 - Companies House Default Address, Cardiff, CF14 8LH on 31 October 2024 | |
30 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2024 | AD01 | Registered office address changed from C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 6 February 2024 | |
18 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
03 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2022 | AD01 | Registered office address changed from C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 1 December 2022 | |
22 Jul 2022 | AA | Micro company accounts made up to 31 May 2021 | |
25 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
24 May 2022 | AD01 | Registered office address changed from Sg House 6 st. Cross Road Winchester SO23 9HX England to C/O Vantage Accounting 6 st. Cross Road Winchester SO23 9HX on 24 May 2022 | |
26 Jul 2021 | TM01 | Termination of appointment of Stuart Roy Sanders as a director on 26 July 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
22 May 2020 | AD01 | Registered office address changed from 18 Picket Post Close Warfield Bracknell RG12 9FG United Kingdom to Sg House 6 st. Cross Road Winchester SO23 9HX on 22 May 2020 | |
21 Apr 2020 | SH08 | Change of share class name or designation | |
04 Mar 2020 | CH01 | Director's details changed for Mr Andrew John Lovell on 4 March 2020 | |
04 Mar 2020 | CH01 | Director's details changed for Mr Stuart Roy Sanders on 4 March 2020 | |
04 Mar 2020 | AD01 | Registered office address changed from Tower House Fairfax Street Bristol BS1 3BN United Kingdom to 18 Picket Post Close Warfield Bracknell RG12 9FG on 4 March 2020 | |
10 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
01 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
01 Oct 2019 | AP01 | Appointment of Mr Stuart Roy Sanders as a director on 1 October 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates |