Advanced company searchLink opens in new window

POTUK LTD

Company number 09610007

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2020 DS01 Application to strike the company off the register
09 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
20 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 Sep 2018 AD01 Registered office address changed from The Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU England to Scots House 15 Scots Lane Salisbury Wiltshire SP1 3TR on 7 September 2018
02 Jul 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
25 May 2018 AA Micro company accounts made up to 30 April 2017
21 Mar 2018 TM01 Termination of appointment of Justin Gareth Walters as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Karmjit Singh Sagar as a director on 20 March 2018
21 Mar 2018 TM01 Termination of appointment of Shahin Sabet as a director on 20 March 2018
27 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 April 2017
07 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
26 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
28 Feb 2017 AD01 Registered office address changed from 20 New Broadway London W5 2XA England to The Old Fire Station Salt Lane Salisbury Wiltshire SP1 1DU on 28 February 2017
24 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP .01
24 Jun 2016 CH01 Director's details changed for Mr Shahin Sabet on 21 August 2015
24 Jun 2016 CH01 Director's details changed for Mr Karmjit Singh Sagar on 21 August 2015
24 Jun 2016 CH01 Director's details changed for Mr Peter Mark Cadwallader on 22 December 2015
24 Jun 2016 CH01 Director's details changed for Mr Justin Gareth Walters on 21 August 2015
15 Feb 2016 AD01 Registered office address changed from Unit 3 51 Derbyshire Street London E2 6JQ United Kingdom to 20 New Broadway London W5 2XA on 15 February 2016
15 Jan 2016 TM01 Termination of appointment of Mantas Gedgaudas as a director on 16 October 2015
27 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-27
  • GBP .01