POKITO LIMITED

197 Kingston Road, Epsom, KT19 0AB, Surrey
StatusDISSOLVED
Company No.08311961
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 7 months, 7 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 30 days

SUMMARY

POKITO LIMITED is an dissolved private limited company with number 08311961. It was incorporated 11 years, 7 months, 7 days ago, on 29 November 2012 and it was dissolved 1 year, 3 months, 30 days ago, on 07 March 2023. The company address is 197 Kingston Road, Epsom, KT19 0AB, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-21

Old address: 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR

New address: 197 Kingston Road Epsom Surrey KT19 0AB

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-27

Officer name: Mr Oscar Pera Moreno

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-27

Psc name: Mr Oscar Pera Moreno

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-16

Psc name: Mr Oscar Pera Moreno

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-16

Psc name: Mr James Ollerenshaw

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-16

Psc name: Mr Oscar Pera Moreno

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Mr James Ollerenshaw

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Mr Oscar Pera Moreno

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-15

Old address: 48 Fleming Road London SE17 3QR

New address: 04 Whitchurch Parade Whitchurch Lane Edgware Middlesex HA8 6LR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDUB SPORT LTD

1 THE AVENUE,BUCKHURST HILL,IG9 5DY

Number:10377138
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLR OFFICES LIMITED

WINNINGTON HALL WINNINGTON LANE,NORTHWICH,CW8 4DU

Number:07805409
Status:ACTIVE
Category:Private Limited Company

GOODALL CONSULTING LIMITED

12 BORELLI YARD,FARNHAM,GU9 7NU

Number:10175818
Status:ACTIVE
Category:Private Limited Company

MARQUIS COURT (KINGSTON) LIMITED

2 CASTLE BUSINESS VILLAGE,HAMPTON,TW12 2BX

Number:01013352
Status:ACTIVE
Category:Private Limited Company

PAAD SOLUTIONS LIMITED

ISIS HOUSE HORTON ROAD,SLOUGH,SL3 0DF

Number:07033213
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE RESOURCE CENTRE (2019) LIMITED

2 MANOR DRIVE,YARM,TS15 9LE

Number:11921823
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