POMEGRANATE MIDCO LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Declaration of solvency |
15/05/2515 May 2025 | Resolutions |
15/05/2515 May 2025 | Appointment of a voluntary liquidator |
15/05/2515 May 2025 | Registered office address changed from Ermyn House Ermyn Way Leatherhead KT22 8UX England to 1 More London Place London SE1 2AF on 2025-05-15 |
15/05/2515 May 2025 | Register inspection address has been changed to Ermyn House Ermyn Way Leatherhead KT22 8UX |
15/05/2515 May 2025 | Register(s) moved to registered inspection location Ermyn House Ermyn Way Leatherhead KT22 8UX |
19/03/2519 March 2025 | Confirmation statement made on 2025-02-06 with updates |
02/12/242 December 2024 | Resolutions |
02/12/242 December 2024 | |
02/12/242 December 2024 | Statement of capital on 2024-12-02 |
02/12/242 December 2024 | |
11/06/2411 June 2024 | Full accounts made up to 2023-12-31 |
02/05/242 May 2024 | Appointment of Mr Nikolay Romanovich Skibnevskiy as a director on 2024-04-19 |
11/04/2411 April 2024 | Termination of appointment of Victor Ho-Yeong Na as a director on 2024-03-28 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
21/06/2321 June 2023 | Full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Notification of Towerbrook Capital Partners (U.K.) Llp as a person with significant control on 2022-11-09 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
27/01/2327 January 2023 | Memorandum and Articles of Association |
27/01/2327 January 2023 | Resolutions |
27/01/2327 January 2023 | Resolutions |
19/01/2319 January 2023 | Director's details changed for Mr Andrew Phillip Chapman on 2023-01-13 |
25/11/2225 November 2022 | Cessation of Cinven Limited as a person with significant control on 2022-11-09 |
22/11/2222 November 2022 | Appointment of Mr Joseph Knoll as a director on 2022-11-09 |
22/11/2222 November 2022 | Termination of appointment of Maxim Devin Crewe as a director on 2022-11-09 |
22/11/2222 November 2022 | Termination of appointment of Peter Anthony Colin Catterall as a director on 2022-11-09 |
22/11/2222 November 2022 | Appointment of Mr Andrew Phillip Chapman as a director on 2022-11-09 |
22/11/2222 November 2022 | Termination of appointment of Rebecca Helen Hunter as a director on 2022-11-09 |
22/11/2222 November 2022 | Appointment of Mr Victor Na as a director on 2022-11-09 |
22/11/2222 November 2022 | Appointment of Mrs Tara Jane Waite as a director on 2022-11-09 |
28/04/2228 April 2022 | Full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Termination of appointment of Anthony Santospirito as a director on 2022-02-08 |
16/02/2216 February 2022 | Appointment of Miss Rebecca Helen Abrey as a director on 2022-02-08 |
08/02/228 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
30/05/1930 May 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
13/12/1813 December 2018 | SECRETARY APPOINTED MRS ELIZABETH SARAH ANNYS |
13/12/1813 December 2018 | APPOINTMENT TERMINATED, SECRETARY CHARLEEN CUTLER |
21/05/1821 May 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
31/07/1731 July 2017 | SECRETARY APPOINTED MRS CHARLEEN CUTLER |
31/07/1731 July 2017 | APPOINTMENT TERMINATED, SECRETARY JASAN FITZPATRICK |
06/06/176 June 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM PREMIUM CREDIT HOUSE 60 EAST STREET EPSOM SURREY KT17 1HB |
05/08/165 August 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
27/06/1627 June 2016 | SECOND FILING WITH MUD 06/02/16 FOR FORM AR01 |
20/06/1620 June 2016 | SECOND FILING FOR FORM SH01 |
02/03/162 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
07/01/167 January 2016 | PREVSHO FROM 30/04/2016 TO 31/12/2015 |
29/06/1529 June 2015 | SECRETARY APPOINTED MR JASAN FITZPATRICK |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM WARWICK COURT 5 PATERNOSTER SQUARE LONDON EC4M 7AG UNITED KINGDOM |
16/03/1516 March 2015 | 27/02/15 STATEMENT OF CAPITAL GBP 8 |
05/03/155 March 2015 | 12/02/15 STATEMENT OF CAPITAL GBP 7.00 |
05/03/155 March 2015 | CURREXT FROM 28/02/2016 TO 30/04/2016 |
06/02/156 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company