POOCH AND LEAD SERVICE LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Voluntary strike-off action has been suspended |
14/08/2514 August 2025 New | Voluntary strike-off action has been suspended |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
12/08/2512 August 2025 New | First Gazette notice for voluntary strike-off |
01/08/251 August 2025 New | Application to strike the company off the register |
14/12/2414 December 2024 | Confirmation statement made on 2024-11-10 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2023-11-30 |
14/12/2314 December 2023 | Termination of appointment of Adebowale Falade-Olowe as a director on 2023-12-10 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-10 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-11-30 |
17/01/2317 January 2023 | Confirmation statement made on 2022-11-10 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
14/11/2114 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
14/11/2114 November 2021 | Registered office address changed from 73 Whellock Road London W4 1DY United Kingdom to 29B Hornton Street London W8 7NR on 2021-11-14 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
29/09/2029 September 2020 | DIRECTOR APPOINTED MR ADEBOWALE FALADE-OLOWE |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES |
30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM PO BOX W3 7FJ FLAT 97 NAPIER HOUSE BROMYARD AVENUE LONDON W3 7FJ ENGLAND |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/03/1930 March 2019 | REGISTERED OFFICE CHANGED ON 30/03/2019 FROM FLAT 235 BROMYARD HOUSE BROMYARD AVENUE LONDON W3 7BN UNITED KINGDOM |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
10/08/1810 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES |
11/11/1611 November 2016 | 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