PUNTERS LOUNGE LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/04/2518 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 Compulsory strike-off action has been discontinued

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

22/04/2322 April 2023 Confirmation statement made on 2022-05-01 with no updates

View Document

22/04/2322 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/11/2217 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/12/217 December 2021 Termination of appointment of Stephane Travostino as a director on 2021-12-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/08/195 August 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE TRAVOSTINO / 01/05/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSS / 01/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSS / 01/05/2019

View Document

16/03/1916 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/08/188 August 2018 31/05/18 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR STEPHANE TRAVOSTINO

View Document

25/10/1725 October 2017 COMPANY NAME CHANGED NET INCOME LIMITED CERTIFICATE ISSUED ON 25/10/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

09/04/179 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSS / 15/01/2015

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROSS / 15/01/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/07/1328 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROSS / 01/08/2011

View Document

28/07/1328 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

28/07/1328 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ROSS / 01/08/2011

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BECKLEY

View Document

30/07/1230 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/10/1125 October 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

04/06/104 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED MR ANDREW FRANK BECKLEY

View Document

27/11/0927 November 2009 01/10/09 STATEMENT OF CAPITAL GBP 5

View Document

18/08/0918 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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