POINT INFRASTRUCTURE LTD
Status | DISSOLVED |
Company No. | 10675971 |
Category | Private Limited Company |
Incorporated | 17 Mar 2017 |
Age | 7 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 21 days |
SUMMARY
POINT INFRASTRUCTURE LTD is an dissolved private limited company with number 10675971. It was incorporated 7 years, 2 months, 15 days ago, on 17 March 2017 and it was dissolved 2 years, 4 months, 21 days ago, on 11 January 2022. The company address is Somerset Energy Innovation Centre Woodlands Business Park Somerset Energy Innovation Centre Woodlands Business Park, Bridgwater, TA6 4FJ, Somerset, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Notification of a person with significant control
Date: 02 Apr 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas James Golding
Notification date: 2020-03-10
Documents
Cessation of a person with significant control
Date: 30 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas James Golding
Cessation date: 2020-03-10
Documents
Notification of a person with significant control
Date: 30 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Melissa Kate Hall
Notification date: 2020-03-10
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas James Goulding
Change date: 2020-03-10
Documents
Notification of a person with significant control
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas James Goulding
Notification date: 2020-03-10
Documents
Cessation of a person with significant control
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Swmas Group Ltd
Cessation date: 2020-03-10
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Henry John Hill
Termination date: 2020-03-10
Documents
Termination director company with name termination date
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Howes
Termination date: 2020-03-10
Documents
Appoint person director company with name date
Date: 16 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Golding
Appointment date: 2020-03-10
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 25 Nov 2019
Action Date: 19 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benedict James Powis
Termination date: 2019-08-19
Documents
Cessation of a person with significant control
Date: 14 Nov 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-04
Psc name: Benedict James Powis
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Old address: Mary Street House Mary Street Taunton Somerset TA1 3NW England
Change date: 2019-09-23
New address: Somerset Energy Innovation Centre Woodlands Business Park Bristol Road Bridgwater Somerset TA6 4FJ
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Some Companies
8B ELLINGFORT ROAD,LONDON,E8 3PA
Number: | 10568259 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS,ST. AUSTELL,PL26 6NS
Number: | 06173083 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
107 IBSCOTT CLOSE,DAGENHAM,RM10 9YU
Number: | 09857148 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH CASTLE,SKIPTON,BD23 1FP
Number: | 07797041 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11101565 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NORTHAMPTON ROAD,CROYDON,CR0 7HA
Number: | 11784935 |
Status: | ACTIVE |
Category: | Private Limited Company |