POP UP SOLUTIONS LTD

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM BOOTH MANSION 30 WATERGATE STREET CHESTER CHESHIRE CH1 2LA ENGLAND

View Document

07/12/197 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

14/10/1814 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 12 HIBEL ROAD MACCLESFIELD CHESHIRE SK10 2AB

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

17/04/1617 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/03/1510 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 SAIL ADDRESS CREATED

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM UNIT 227 DUCIE STREET MANCHESTER M1 2JW ENGLAND

View Document

09/03/159 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 100

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR RICHARD CHARLES JAQUES

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM UNIT 227 DUCIE HOUSE DUCIE ST MANCHESTER M21 2JW UNITED KINGDOM

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 12 HIBEL ROAD MACCLESFIELD CHESHIRE SK10 2AB

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFERY JEPSON

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM UNIT 227 DUCIE HOUSE DUCIE STREET DUCIE HOUSE MANCHESTER M1 2JW ENGLAND

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD DALTON

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR CARL ARROWSMITH

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1314 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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