POS VALENTINES PUZZLE C.I.C.
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | Final Gazette dissolved via voluntary strike-off |
23/12/2423 December 2024 | Amended total exemption full accounts made up to 2024-04-30 |
04/12/244 December 2024 | Previous accounting period shortened from 2025-04-30 to 2024-08-31 |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
30/10/2430 October 2024 | Application to strike the company off the register |
25/10/2425 October 2024 | Withdraw the company strike off application |
23/10/2423 October 2024 | Application to strike the company off the register |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-04-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
18/05/2218 May 2022 | Termination of appointment of Alvina Jones as a director on 2022-05-17 |
18/05/2218 May 2022 | Appointment of Mrs Alvina Jones as a secretary on 2022-05-17 |
18/05/2218 May 2022 | Change of details for Mrs Charlotte Isobel Moore as a person with significant control on 2022-05-17 |
18/05/2218 May 2022 | Cessation of Charlotte Isobel Moore as a person with significant control on 2022-05-17 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-04-30 |
06/08/206 August 2020 | CESSATION OF ALVINA JONES AS A PSC |
06/08/206 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ISOBEL MOORE |
30/07/2030 July 2020 | CONVERSION TO A CIC |
30/07/2030 July 2020 | COMPANY NAME CHANGED POS VALENTINES PUZZLE CYF. CERTIFICATE ISSUED ON 30/07/20 |
30/07/2030 July 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/05/2025 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MOORE / 25/05/2020 |
23/05/2023 May 2020 | PSC'S CHANGE OF PARTICULARS / ALVINA JONES / 23/05/2020 |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM FLAT 1 14 SYCAMORE STREET NEWCASTLE EMLYN, CARMARTHENSHIRE SA38 9AP WALES |
03/04/203 April 2020 | 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