POCIT LTD

Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire
StatusDISSOLVED
Company No.08306000
CategoryPrivate Limited Company
Incorporated23 Nov 2012
Age11 years, 6 months, 19 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 9 days

SUMMARY

POCIT LTD is an dissolved private limited company with number 08306000. It was incorporated 11 years, 6 months, 19 days ago, on 23 November 2012 and it was dissolved 4 years, 3 months, 9 days ago, on 03 March 2020. The company address is Carpenter Court 1 Maple Road Carpenter Court 1 Maple Road, Stockport, SK7 2DH, Cheshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 23 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-23

Documents

View document PDF

Resolution

Date: 04 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 27 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 23 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-23

Documents

View document PDF

Resolution

Date: 11 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-10

Officer name: Alexandra Dillman

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Dillman

Change date: 2014-12-10

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed luftraum LTD\certificate issued on 28/11/14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erwin Obergruber

Termination date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandra Dillman

Appointment date: 2014-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sven Hans Dillmann

Appointment date: 2014-11-27

Documents

View document PDF

Resolution

Date: 12 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 07 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pocit LTD\certificate issued on 07/05/14

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Sturm

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erwin Obergruber

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 23 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-23

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marion Sturm

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Sturm

Documents

View document PDF

Change account reference date company current extended

Date: 23 Nov 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-11-30

Documents

View document PDF

Incorporation company

Date: 23 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & P BAKSHI LIMITED

KAJAINE HOUSE,EDGWARE,HA8 7DD

Number:08921770
Status:ACTIVE
Category:Private Limited Company

C-CHANGE EDUCATIONAL CONSULTANCY LIMITED

38 CAE BRYNTON ROAD,NEWPORT,NP20 3FY

Number:09401889
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIRING STRATEGIES PERSONNEL LIMITED

TRUST HOUSE,BRADFORD,BD1 5LL

Number:08538727
Status:LIQUIDATION
Category:Private Limited Company

L BAR LIMITED

5 STATION ROAD,CHESTERFIELD,S43 2PG

Number:08744273
Status:ACTIVE
Category:Private Limited Company

ORIGLASS UK LIMITED

EAGLE HOUSE,NORTHAMPTON,NN1 5AJ

Number:10200506
Status:ACTIVE
Category:Private Limited Company

THUMBELINA LTD

127 HOLMWOOD ROAD,SUTTON,SM2 7JS

Number:08450360
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source