POINT FOUR GROUP LTD - History of Changes


DateDescription
2021-07-07 update account_category null => MICRO ENTITY
2018-08-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-07-08 update company_status Active => Active - Proposal to Strike off
2018-07-03 update statutory_documents FIRST GAZETTE
2018-04-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-04-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-03 update statutory_documents FIRST GAZETTE
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-05-13 update returns_last_madeup_date 2015-04-08 => 2016-04-08
2016-05-13 update returns_next_due_date 2016-05-06 => 2017-05-06
2016-04-27 update statutory_documents 08/04/16 FULL LIST
2016-02-11 update account_category TOTAL EXEMPTION SMALL => null
2016-02-11 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-11 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-05-08 delete address NORMANTON GRANGE OLD MELTON ROAD NORMANTON-ON-THE-WOLDS NOTTINGHAM ENGLAND NG12 5NN
2015-05-08 insert address NORMANTON GRANGE OLD MELTON ROAD NORMANTON-ON-THE-WOLDS NOTTINGHAM NG12 5NN
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-04-08 => 2015-04-08
2015-05-08 update returns_next_due_date 2015-05-06 => 2016-05-06
2015-04-14 update statutory_documents 08/04/15 FULL LIST
2015-02-07 delete address 2 WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NOTTINGHAMSHIRE NG11 7EP
2015-02-07 insert address NORMANTON GRANGE OLD MELTON ROAD NORMANTON-ON-THE-WOLDS NOTTINGHAM ENGLAND NG12 5NN
2015-02-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-07 update registered_address
2015-01-27 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-27 update statutory_documents 02/01/15 STATEMENT OF CAPITAL GBP 100
2015-01-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIDGET FAULDER
2015-01-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 2 WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NOTTINGHAMSHIRE NG11 7EP
2015-01-06 update statutory_documents DIRECTOR APPOINTED MRS CAROLE ANNE BODEN
2014-08-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-08-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-07-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-06-07 delete address 2 WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NOTTINGHAMSHIRE ENGLAND NG11 7EP
2014-06-07 insert address 2 WILFORD BUSINESS PARK RUDDINGTON LANE NOTTINGHAM NOTTINGHAMSHIRE NG11 7EP
2014-06-07 update company_status Active - Proposal to Strike off => Active
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-08 => 2014-04-08
2014-06-07 update returns_next_due_date 2014-05-06 => 2015-05-06
2014-05-07 update company_status Active => Active - Proposal to Strike off
2014-05-07 update statutory_documents DISS40 (DISS40(SOAD))
2014-05-06 update statutory_documents 08/04/14 FULL LIST
2014-05-06 update statutory_documents FIRST GAZETTE
2013-06-26 update returns_last_madeup_date 2012-04-08 => 2013-04-08
2013-06-26 update returns_next_due_date 2013-05-06 => 2014-05-06
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-01 update statutory_documents 08/04/13 FULL LIST
2013-01-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-01 update statutory_documents DIRECTOR APPOINTED MRS BRIDGET CAROLE FAULDER
2012-05-01 update statutory_documents 08/04/12 FULL LIST
2012-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2012 FROM LATCHMERE COTTAGE MAIN STREET NEWTON NOTTINGHAM NOTTS NG13 8HN UNITED KINGDOM
2012-04-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULA-ANNE BODEN
2012-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 84 BURNSIDE GROVE TOLLERTON NOTTINGHAM NOTTINGHAMSHIRE NG12 4EB
2011-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2011 FROM LATCHMERE COTTAGE MAIN STREET NEWTON NOTTINGHAM NOTTS NG13 8HN UNITED KINGDOM
2011-04-26 update statutory_documents 08/04/11 FULL LIST
2011-04-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS PAULA-ANNE BODEN / 26/04/2011
2010-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2010 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTS NG1 5FW UNITED KINGDOM
2010-07-28 update statutory_documents COMPANY NAME CHANGED TILLCOMM LTD CERTIFICATE ISSUED ON 28/07/10
2010-07-28 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-17 update statutory_documents DIRECTOR APPOINTED MISS PAULA-ANNE BODEN
2010-05-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK BODEN
2010-05-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PATRICK BODEN
2010-04-20 update statutory_documents CHANGE OF NAME 10/04/2010
2010-04-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION