POIESIS TECHNE LIMITED

3 Church Street 3 Church Street, Hook, RG29 1LU, Hampshire, England
StatusDISSOLVED
Company No.09624455
CategoryPrivate Limited Company
Incorporated04 Jun 2015
Age9 years, 10 days
JurisdictionEngland Wales
Dissolution10 Oct 2023
Years8 months, 4 days

SUMMARY

POIESIS TECHNE LIMITED is an dissolved private limited company with number 09624455. It was incorporated 9 years, 10 days ago, on 04 June 2015 and it was dissolved 8 months, 4 days ago, on 10 October 2023. The company address is 3 Church Street 3 Church Street, Hook, RG29 1LU, Hampshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic De Vere

Change date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-01

Officer name: Mr Dominic De Vere

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-16

Officer name: Mr Dominic De Vere

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dominic De Vere

Change date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Old address: 125 High Street Odiham Hook Hampshire RG29 1LA England

Change date: 2019-03-20

New address: 3 Church Street Odiham Hook Hampshire RG29 1LU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Dominic De Vere

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-09

Psc name: Mr Dominic Aubrey De Vere

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-07

Officer name: Mr Joseph Curran

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2018

Action Date: 07 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-07

Psc name: Mr Joseph Curran

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dominic Aubrey De Vere

Change date: 2016-06-04

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 04 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-04

Officer name: Mr Joseph Curran

Documents

View document PDF

Incorporation company

Date: 04 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DBD COMMUNICATIONS AND MANAGEMENT CONSULTANCY LIMITED

UNIT 2 NOBEL SQUARE,BASILDON,SS13 1LS

Number:04431602
Status:ACTIVE
Category:Private Limited Company

JW BROTHERS INDUSTRIES CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:09063039
Status:ACTIVE
Category:Private Limited Company

LBL ASSETS LTD

UNIT-9 GEMINI BUSINESS PARK,LEEDS,LS7 3JB

Number:11404973
Status:ACTIVE
Category:Private Limited Company

PETER'S JEWELLERS BURNLEY LTD

70 MARKET STREET,BURY,BL8 3LJ

Number:09422849
Status:ACTIVE
Category:Private Limited Company

PURECOVE LTD

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:06929692
Status:ACTIVE
Category:Private Limited Company

STILLNESS 924 LIMITED

308 LONDON ROAD,STOKE-ON-TRENT,ST4 5AB

Number:06506446
Status:ACTIVE
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