- Company Overview for PROJECT POSTCODES LTD (13032848)
- Filing history for PROJECT POSTCODES LTD (13032848)
- People for PROJECT POSTCODES LTD (13032848)
- More for PROJECT POSTCODES LTD (13032848)
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 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
11 Mar 2022 | AD01 | Registered office address changed from 25 Calderwood Close Shipley BD18 1PZ England to 28 Primrose Drive Bedworth CV12 0GL on 11 March 2022 | |
07 Sep 2021 | PSC04 | Change of details for Mrs Joyty Bharta as a person with significant control on 6 July 2021 | |
27 Aug 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
06 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
06 Jul 2021 | PSC01 | Notification of Joyty Bharta as a person with significant control on 9 June 2021 | |
06 Jul 2021 | AP01 | Appointment of Mrs Joyty Bharta as a director on 9 June 2021 | |
06 Jul 2021 | TM01 | Termination of appointment of Inderjit Gill as a director on 9 June 2021 | |
06 Jul 2021 | PSC07 | Cessation of Inderjit Gill as a person with significant control on 9 June 2021 | |
16 Feb 2021 | CH01 | Director's details changed for Inderjit Gill on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from 10 Stretton Avenue Leeds West Yorkshire LS6 4QU United Kingdom to 25 Calderwood Close Shipley BD18 1PZ on 16 February 2021 | |
19 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-19
|