Advanced company searchLink opens in new window

POPCORN COMEDY LIMITED

Company number 06905328

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2017 DS01 Application to strike the company off the register
11 Jul 2017 PSC04 Change of details for Holly Dione Walsh as a person with significant control on 11 July 2016
11 Jul 2017 PSC04 Change of details for Mr Jon David Charles Petrie as a person with significant control on 11 July 2016
17 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
05 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
06 Aug 2015 AD01 Registered office address changed from 23 Michel Grove East Preston Littlehampton West Sussex BN16 2SX to 54 Sun Street Waltham Abbey Essex EN9 1EJ on 6 August 2015
27 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
16 May 2014 AD01 Registered office address changed from 50 Pigeonhouse Lane Rustington West Sussex BN16 2BE United Kingdom on 16 May 2014
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
05 Jun 2013 CH01 Director's details changed for Holly Dione Walsh on 1 October 2012
05 Jun 2013 CH01 Director's details changed for Mr Jon David Charles Petrie on 1 October 2012
05 Jun 2013 CH03 Secretary's details changed for Jon David Charles Petrie on 1 October 2012
04 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
18 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
18 May 2012 CH01 Director's details changed for Mr Jon David Charles Petrie on 10 October 2011
18 May 2012 CH03 Secretary's details changed for Jon David Charles Petrie on 10 October 2011
14 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
15 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders