Pomegreat Limited

DataGardener
dissolved
Unknown

Pomegreat Limited

05206543Private Limited With Share Capital

4Th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE11PG
Incorporated

16/08/2004

Company Age

21 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Pomegreat Limited (05206543) is a private limited with share capital incorporated on 16/08/2004 (21 years old) and registered in newcastle upon tyne, NE11PG. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 16/08/2004
NE11PG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

16

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

71
Gazette Dissolved Liquidation
Category:Gazette
Date:25-06-2016
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:25-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2015
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-07-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-07-2015
Resolution
Category:Resolution
Date:21-07-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:20-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-01-2014
Auditors Resignation Company
Category:Auditors
Date:13-01-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-01-2014
Gazette Notice Compulsary
Category:Gazette
Date:17-12-2013
Termination Director Company With Name
Category:Officers
Date:26-06-2013
Termination Director Company With Name
Category:Officers
Date:05-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2013
Auditors Resignation Company
Category:Auditors
Date:11-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2011
Accounts With Made Up Date
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:10-09-2010
Accounts With Accounts Type Small
Category:Accounts
Date:21-07-2010
Miscellaneous
Category:Miscellaneous
Date:14-12-2009
Legacy
Category:Annual Return
Date:30-09-2009
Accounts With Made Up Date
Category:Accounts
Date:06-08-2009
Legacy
Category:Officers
Date:10-02-2009
Accounts With Made Up Date
Category:Accounts
Date:03-11-2008
Legacy
Category:Annual Return
Date:30-10-2008
Legacy
Category:Officers
Date:03-09-2008
Legacy
Category:Mortgage
Date:01-11-2007
Legacy
Category:Address
Date:17-09-2007
Legacy
Category:Annual Return
Date:13-09-2007
Legacy
Category:Officers
Date:12-09-2007
Legacy
Category:Accounts
Date:31-08-2007
Legacy
Category:Officers
Date:18-07-2007
Legacy
Category:Officers
Date:22-06-2007
Accounts With Accounts Type Full
Category:Accounts
Date:12-06-2007
Legacy
Category:Capital
Date:19-10-2006
Legacy
Category:Capital
Date:19-10-2006
Legacy
Category:Officers
Date:12-09-2006
Legacy
Category:Annual Return
Date:07-09-2006
Resolution
Category:Resolution
Date:20-06-2006
Legacy
Category:Officers
Date:20-06-2006
Legacy
Category:Officers
Date:20-06-2006
Accounts With Accounts Type Full
Category:Accounts
Date:14-06-2006
Legacy
Category:Annual Return
Date:07-12-2005
Legacy
Category:Address
Date:21-11-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:12-09-2005
Legacy
Category:Capital
Date:09-06-2005
Legacy
Category:Capital
Date:16-05-2005
Legacy
Category:Capital
Date:12-04-2005
Resolution
Category:Resolution
Date:12-04-2005
Resolution
Category:Resolution
Date:12-04-2005
Legacy
Category:Capital
Date:22-11-2004
Legacy
Category:Capital
Date:11-11-2004
Legacy
Category:Capital
Date:11-11-2004
Resolution
Category:Resolution
Date:11-11-2004
Resolution
Category:Resolution
Date:11-11-2004
Resolution
Category:Resolution
Date:11-11-2004
Legacy
Category:Officers
Date:18-10-2004
Legacy
Category:Officers
Date:18-10-2004
Legacy
Category:Officers
Date:18-10-2004
Legacy
Category:Officers
Date:18-10-2004
Legacy
Category:Officers
Date:18-10-2004
Legacy
Category:Address
Date:18-10-2004
Incorporation Company
Category:Incorporation
Date:16-08-2004

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date31/10/2014
Latest Accounts31/12/2013

Trading Addresses

11 Greenway Farm, Bristol, Avon, BS305RL
Bath Road, Wick, Bristol, Avon, BS305RL
4Th Cathedral Buildings, Dean Street, Newcastle Upon Tyne, Tyne And Wear, NE11PGRegistered

Contact

4Th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, NE11PG