POOLPIT LIMITED

07687877
4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
15 May 2018 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2018 capital Return of Allotment of shares 3 Buy now
08 Feb 2018 capital Return of Allotment of shares 3 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 Oct 2016 accounts Annual Accounts 5 Buy now
12 Apr 2016 accounts Annual Accounts 5 Buy now
23 Mar 2016 officers Appointment of director (Mr Simon St Paul Burridge) 2 Buy now
02 Mar 2016 annual-return Annual Return 7 Buy now
12 Feb 2016 officers Termination of appointment of director (Lee Elliot Cory) 1 Buy now
13 Nov 2015 capital Return of Allotment of shares 4 Buy now
13 Nov 2015 resolution Resolution 1 Buy now
25 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2015 officers Appointment of director (Mr Lee Elliot Cory) 2 Buy now
20 Aug 2015 officers Appointment of director (Mr Richard Henry Newman) 2 Buy now
20 Aug 2015 officers Termination of appointment of director (Rory Nicholas Knight) 1 Buy now
20 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2015 officers Termination of appointment of director (Elisa Marie Adani) 1 Buy now
18 Aug 2015 capital Return of Allotment of shares 4 Buy now
18 Aug 2015 capital Return of Allotment of shares 4 Buy now
17 Aug 2015 resolution Resolution 42 Buy now
13 Aug 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Aug 2015 capital Notice of name or other designation of class of shares 2 Buy now
13 May 2015 capital Return of Allotment of shares 3 Buy now
12 May 2015 annual-return Annual Return 4 Buy now
01 May 2015 officers Appointment of director (Mr Nicholas Simon Lebetkin) 2 Buy now
01 Sep 2014 accounts Annual Accounts 9 Buy now
23 Apr 2014 annual-return Annual Return 4 Buy now
12 Mar 2014 accounts Annual Accounts 9 Buy now
13 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2013 annual-return Annual Return 5 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
11 Oct 2012 accounts Annual Accounts 6 Buy now
05 Sep 2012 officers Termination of appointment of director (Jonathan Lindars) 1 Buy now
14 Nov 2011 officers Change of particulars for director (Mr Jaonathan James Lindars) 2 Buy now
11 Nov 2011 annual-return Annual Return 5 Buy now
12 Sep 2011 officers Appointment of director (Mr Jaonathan James Lindars) 2 Buy now
29 Jun 2011 incorporation Incorporation Company 8 Buy now