Advanced company searchLink opens in new window

PONSANOOTH LTD

Company number 14139480

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 AA Micro company accounts made up to 5 April 2023
12 Feb 2024 AD01 Registered office address changed from Butts Farm Bungalow Alveley Bridgnorth WV15 6HZ United Kingdom to Office 3-4 Loverock House Brettell Lane Brierley Hill DY5 3JS on 12 February 2024
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2024 DS01 Application to strike the company off the register
03 Jan 2024 AA01 Previous accounting period shortened from 31 May 2023 to 5 April 2023
06 Oct 2023 AD01 Registered office address changed from 150 Wantage, Woodside Telford Shropshire TF7 5PF United Kingdom to Butts Farm Bungalow Alveley Bridgnorth WV15 6HZ on 6 October 2023
19 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with updates
16 May 2023 AD01 Registered office address changed from 31 Emwell Street Warminster BA12 8JA United Kingdom to 150 Wantage, Woodside Telford Shropshire TF7 5PF on 16 May 2023
03 Aug 2022 PSC07 Cessation of Jenna Shiers as a person with significant control on 28 July 2022
02 Aug 2022 PSC01 Notification of John Angelico Mercado as a person with significant control on 28 July 2022
02 Aug 2022 TM01 Termination of appointment of Jenna Shiers as a director on 28 July 2022
01 Aug 2022 AP01 Appointment of Mr John Angelico Mercado as a director on 28 July 2022
27 Jun 2022 AD01 Registered office address changed from 19 Norbury Road Liverpool L32 0UL England to 31 Emwell Street Warminster BA12 8JA on 27 June 2022
30 May 2022 NEWINC Incorporation
Statement of capital on 2022-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted