Advanced company searchLink opens in new window

POPULUS MANAGEMENT LIMITED

Company number 06415809

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2022 DS01 Application to strike the company off the register
19 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
06 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
13 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company authorised to enter deed of waiver with nl group LIMITED 10/03/2021
17 Feb 2021 AA Micro company accounts made up to 30 November 2020
17 Feb 2021 AA01 Previous accounting period extended from 30 June 2020 to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
06 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
16 Jun 2017 AAMD Amended total exemption small company accounts made up to 30 June 2016
16 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
25 Jul 2016 AD01 Registered office address changed from 3 Earls Court Priory Park East Hull East Yorkshire HU4 7DY to Riverside House 3 Earls Court Henry Boot Way Hull HU4 7DY on 25 July 2016
27 May 2016 AD01 Registered office address changed from Nl Managed Services Limited Livingstone Road Hessle East Yorkshire HU13 0DZ to 3 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 27 May 2016
25 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
05 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Nov 2015 TM01 Termination of appointment of Scott Paul Illingworth- Harrison as a director on 22 October 2015
16 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,950
08 Nov 2015 TM01 Termination of appointment of Scott Paul Illingworth- Harrison as a director on 22 October 2015