Advanced company searchLink opens in new window

POINTLESS HOLDINGS LTD

Company number 10480775

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)
11 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2023 DS01 Application to strike the company off the register
08 Jun 2022 AA Micro company accounts made up to 30 April 2022
06 May 2022 AA01 Previous accounting period extended from 30 November 2021 to 30 April 2022
29 Nov 2021 CH01 Director's details changed for Mr Alfred Sidney Deyes on 29 November 2021
29 Nov 2021 PSC04 Change of details for Mr Alfred Sidney Deyes as a person with significant control on 29 November 2021
26 Nov 2021 AD01 Registered office address changed from C/O Atoz 16 High Holborn London WC1V 6BX United Kingdom to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 26 November 2021
22 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 30 November 2020
20 Nov 2020 AA Micro company accounts made up to 30 November 2019
20 Nov 2020 PSC04 Change of details for Mr Alfred Sidney Deyes as a person with significant control on 1 March 2018
19 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
19 Nov 2020 CH01 Director's details changed for Mr Alfred Sidney Deyes on 1 March 2018
29 Sep 2020 AD01 Registered office address changed from C/O Atoz Creatives Ltd, Aviation House 125 Kingsway London WC2B 6NH to C/O Atoz 16 High Holborn London WC1V 6BX on 29 September 2020
19 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
21 Mar 2019 AA Micro company accounts made up to 30 November 2018
22 Feb 2019 CH01 Director's details changed for Mr Alfred Sidney Deyes on 25 January 2019
22 Feb 2019 PSC04 Change of details for Mr Alfred Sidney Deyes as a person with significant control on 25 January 2019
25 Jan 2019 AD01 Registered office address changed from 48 Charlotte Street London W1T 2NS England to C/O Atoz Creatives Ltd, Aviation House 125 Kingsway London WC2B 6NH on 25 January 2019
23 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
15 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
28 Nov 2017 AD01 Registered office address changed from C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS England to 48 Charlotte Street London W1T 2NS on 28 November 2017
20 Jul 2017 AD01 Registered office address changed from 48 Charlotte Street London W1T 2NS England to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on 20 July 2017