- Company Overview for POD POINT HOLDING LIMITED (07180463)
- Filing history for POD POINT HOLDING LIMITED (07180463)
- People for POD POINT HOLDING LIMITED (07180463)
- Charges for POD POINT HOLDING LIMITED (07180463)
- More for POD POINT HOLDING LIMITED (07180463)
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) |
---|---|---|---|
27 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
01 May 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
01 May 2013 | TM02 | Termination of appointment of Roger Maran as a secretary | |
01 May 2013 | AP01 | Appointment of Mr Dominique Houde as a director | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 15 August 2012
|
|
19 Jul 2012 | TM01 | Termination of appointment of Roger Maran as a director | |
09 May 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Mr David Erik Fairbairn on 1 September 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
01 Feb 2011 | AD01 | Registered office address changed from , 28 York Street, London, W1U 6PZ on 1 February 2011 | |
26 Jan 2011 | AD01 | Registered office address changed from , 190 Clarence Gate Gardens Glentworth Street, London, NW1 6AD on 26 January 2011 | |
05 Nov 2010 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
19 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2010 | CERTNM |
Company name changed pod point LIMITED\certificate issued on 16/08/10
|
|
16 Aug 2010 | CONNOT | Change of name notice | |
01 Jul 2010 | AP01 |
Appointment of a director
|
|
30 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 14 June 2010
|
|
22 Jun 2010 | CERTNM |
Company name changed ezirotcaf LIMITED\certificate issued on 22/06/10
|
|
10 Jun 2010 | CONNOT | Change of name notice | |
09 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2010 | CC01 | Notice of Restriction on the Company's Articles | |
04 Jun 2010 | AP01 | Appointment of Mr David Erik Fairbairn as a director | |
05 Mar 2010 | NEWINC |
Incorporation
|