POUNDWORLD MIDCO LIMITED

09524358
11TH FLOOR 200 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4HD

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
13 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
01 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Mar 2018 resolution Resolution 1 Buy now
23 Feb 2018 capital Return of Allotment of shares 3 Buy now
15 Feb 2018 mortgage Registration of a charge 66 Buy now
03 Jan 2018 accounts Annual Accounts 14 Buy now
22 Dec 2017 officers Termination of appointment of director (Abel Gregorei Halpern) 1 Buy now
22 Dec 2017 officers Appointment of director (Mr Steven Gardener) 2 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2017 accounts Annual Accounts 14 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
18 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
28 Sep 2015 capital Return of Allotment of shares 3 Buy now
16 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
03 Aug 2015 capital Return of Allotment of shares 3 Buy now
02 Jul 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Jun 2015 officers Termination of appointment of director (Ronald Cami) 1 Buy now
03 Jun 2015 officers Termination of appointment of director (John Edward Viola) 1 Buy now
03 Jun 2015 resolution Resolution 22 Buy now
28 May 2015 officers Appointment of director (Mr Peter James) 2 Buy now
28 May 2015 officers Appointment of director (Mr Abel Gregorei Halpern) 2 Buy now
28 May 2015 officers Appointment of director (Mr Antonio Capo) 2 Buy now
27 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2015 capital Return of Allotment of shares 3 Buy now
02 Apr 2015 incorporation Incorporation Company 7 Buy now