- Company Overview for POINTLESS HOLDINGS LTD (10480775)
- Filing history for POINTLESS HOLDINGS LTD (10480775)
- People for POINTLESS HOLDINGS LTD (10480775)
- More for POINTLESS HOLDINGS LTD (10480775)
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 |