- Company Overview for POSTWICK LIMITED (03578065)
- Filing history for POSTWICK LIMITED (03578065)
- People for POSTWICK LIMITED (03578065)
- Charges for POSTWICK LIMITED (03578065)
- More for POSTWICK LIMITED (03578065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2021 | DS01 | Application to strike the company off the register | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 11 June 2020 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | AD01 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
29 Jun 2017 | PSC01 | Notification of David John Rowland as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
14 Apr 2014 | AD01 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 | |
13 Feb 2014 | AP03 | Appointment of Mrs Yvonne Kelsey as a secretary | |
13 Feb 2014 | TM02 | Termination of appointment of Andrew Yuill as a secretary | |
14 Oct 2013 | AD01 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |