- Company Overview for POOLWORKS (GERMANY) LTD (05607971)
- Filing history for POOLWORKS (GERMANY) LTD (05607971)
- People for POOLWORKS (GERMANY) LTD (05607971)
- More for POOLWORKS (GERMANY) LTD (05607971)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | EC REGS D | EC Regs onset of insolvency | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
14 Mar 2018 | AA | Micro company accounts made up to 31 December 2016 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
24 Oct 2017 | PSC02 | Notification of Vz Network Holdings, Inc. as a person with significant control on 6 April 2016 | |
24 Oct 2017 | PSC07 | Cessation of Momentous Entertainment Group, Inc. as a person with significant control on 2 February 2017 | |
26 Jun 2017 | PSC02 | Notification of Momentous Entertainment Group, Inc. as a person with significant control on 2 February 2017 | |
26 Jun 2017 | PSC07 | Cessation of Vz Network Holdings, Inc. as a person with significant control on 2 February 2017 | |
05 Jun 2017 | AP01 | Appointment of Tim Williams as a director on 14 April 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of John Pepe as a director on 14 April 2017 | |
23 Feb 2017 | AP01 | Appointment of Kurt Erich Neubauer as a director on 7 February 2017 | |
22 Feb 2017 | AP01 | Appointment of John Pepe as a director on 7 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Michael Ross Pope as a director on 7 February 2017 | |
21 Feb 2017 | TM01 | Termination of appointment of Adam Levin as a director on 7 February 2017 | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2017 | CH01 | Director's details changed for Michael Ross Pope on 17 January 2017 | |
19 Jan 2017 | CH01 | Director's details changed for Adam Levin on 17 January 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
29 Sep 2016 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 29 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 85 Great Portland Street London England to 85 Great Portland Street First Floor London W1W 7LT on 13 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street London on 13 September 2016 | |
10 Sep 2016 | AD01 | Registered office address changed from 85 Great Portland Street Great Portland Street First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 10 September 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from 1 st Saviours Wharf 23 Mill Street London SE1 2BE England to 85 Great Portland Street Great Portland Street First Floor London W1W 7LT on 7 September 2016 |