PONTOVALE LTD
Company Documents
| Date | Description |
|---|---|
| 24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
| 24/05/2224 May 2022 | First Gazette notice for voluntary strike-off |
| 12/05/2212 May 2022 | Application to strike the company off the register |
| 22/01/2222 January 2022 | Registered office address changed from 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-22 |
| 25/11/2125 November 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 14/01/2114 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 10/03/2010 March 2020 | CESSATION OF DE LEON DE LEON AS A PSC |
| 06/11/196 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE LEON DE LEON |
| 28/05/1928 May 2019 | CURREXT FROM 31/03/2020 TO 05/04/2020 |
| 02/05/192 May 2019 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL DRAKE |
| 30/04/1930 April 2019 | DIRECTOR APPOINTED MRS MARY JANE DE LEON |
| 09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 10 PURBROOK CLOSE SOUTHAMPTON SO16 5NZ UNITED KINGDOM |
| 20/03/1920 March 2019 | 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