POOKIE PROPERTY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to Flat 1 30 Hitherfield Road London SW16 2LN on 2022-02-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CILLIAN MARTIN RYAN / 19/01/2021

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR CILLIAN MARTIN RYAN / 31/12/2020

View Document

29/12/2029 December 2020 REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 161 ROSEBERY AVENUE GROUND FLOOR CLERKENWELL LONDON EC1R 4QX UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 161 ROSEBERY AVENUE GROUND FLOOR CLERKENWELL UNITED KINGDOM EC1R 4QX ENGLAND

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 108 CLERKENWELL WORKSHOPS 27/31 CLERKENWELL CLOSE, FARRINGDON LONDON EC1R 0AT UNITED KINGDOM

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 161 ROSEBERY AVENUE GROUND FLOOR CLERKENWELL UNITED KINGDOM EC1R 4QX ENGLAND

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN CILLIAN MARTIN / 06/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN CILLIAN MARTIN / 06/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

06/06/196 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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