Advanced company searchLink opens in new window

A POMEGRANATE LIMITED

Company number 06609122

Filter by category

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2011 DS01 Application to strike the company off the register
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jul 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
12 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Jul 2009 363a Return made up to 03/06/09; full list of members
23 Jul 2009 288c Director's Change of Particulars / amanda jesson / 01/01/2009 / HouseName/Number was: 42, now: 31; Street was: chepstow road, now: wells house road; Post Code was: W2 5BE, now: NW10 6ED; Country was: england, now: united kingdom
17 Oct 2008 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
17 Oct 2008 287 Registered office changed on 17/10/2008 from 42 chepstow road london W2 5BE
27 Aug 2008 288c Director's Change of Particulars / amanda jesson / 26/06/2008 / HouseName/Number was: 149, now: 42; Street was: church street, now: chepstow road; Area was: apartment 4N, now: ; Post Town was: new york, now: london; Region was: usa, now: ; Post Code was: 10007, now: W2 5BE; Country was: , now: england
04 Jun 2008 288a Director appointed amanda alice jesson
03 Jun 2008 288b Appointment Terminated Director london law services LIMITED
03 Jun 2008 287 Registered office changed on 03/06/2008 from marquess court 69 southampton row london WC1B 4ET england
03 Jun 2008 288b Appointment Terminated Secretary london law secretarial LIMITED
03 Jun 2008 NEWINC Incorporation