POINT INFRASTRUCTURE LTD

Somerset Energy Innovation Centre Woodlands Business Park Somerset Energy Innovation Centre Woodlands Business Park, Bridgwater, TA6 4FJ, Somerset, England
StatusDISSOLVED
Company No.10675971
CategoryPrivate Limited Company
Incorporated17 Mar 2017
Age7 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUNDEE NAILS NETHERGATE LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:10568259
Status:ACTIVE
Category:Private Limited Company

EASEBOURNE TRUST

WOODLANDS,ST. AUSTELL,PL26 6NS

Number:06173083
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JARTISON LTD

107 IBSCOTT CLOSE,DAGENHAM,RM10 9YU

Number:09857148
Status:ACTIVE
Category:Private Limited Company

REWARD FABRICATIONS LTD

1 HIGH CASTLE,SKIPTON,BD23 1FP

Number:07797041
Status:ACTIVE
Category:Private Limited Company

RUNNING PRODUCTS CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11101565
Status:ACTIVE
Category:Private Limited Company

TOBP LTD

2 NORTHAMPTON ROAD,CROYDON,CR0 7HA

Number:11784935
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