POINT B PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/01/2426 January 2024 | Registered office address changed to PO Box 4385, 11111902 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-26 |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
| 17/02/2217 February 2022 | Compulsory strike-off action has been discontinued |
| 16/02/2216 February 2022 | Micro company accounts made up to 2020-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 21/05/2121 May 2021 | DISS40 (DISS40(SOAD)) |
| 20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 20/05/2120 May 2021 | APPOINTMENT TERMINATED, SECRETARY KATHERINE BENTLEY |
| 14/05/2114 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 06/04/216 April 2021 | FIRST GAZETTE |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
| 29/01/2029 January 2020 | REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 12 YEW LANE YEW LANE READING RG1 6DA ENGLAND |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 12/09/1912 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 1 FUSION COURT KINGSTON VALE LONDON SW15 3PF UNITED KINGDOM |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 30/09/1830 September 2018 | SECRETARY APPOINTED MISS KATHERINE MARY BENTLEY |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
| 25/02/1825 February 2018 | CESSATION OF IAN TALIESYN JONES AS A PSC |
| 25/02/1825 February 2018 | APPOINTMENT TERMINATED, DIRECTOR IAN JONES |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
| 14/12/1714 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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