- Company Overview for POSEIDOS LIMITED (03816907)
- Filing history for POSEIDOS LIMITED (03816907)
- People for POSEIDOS LIMITED (03816907)
- More for POSEIDOS LIMITED (03816907)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Apr 2019 | DS01 | Application to strike the company off the register | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
04 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
13 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Dec 2014 | AD01 | Registered office address changed from C/O Reed Taylor Benedict Premier House Unit 6 9Th Floor 112 Station Road Edgware Middlesex HA8 7BJ to Unit 3, 1St Floor North Cavendish House, 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 14 December 2014 | |
06 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
12 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
04 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
26 Jun 2012 | AP03 | Appointment of Mr Rizwan Fancy as a secretary | |
26 Jun 2012 | TM02 | Termination of appointment of Shabana Fancy as a secretary | |
26 Jun 2012 | TM01 | Termination of appointment of Rizwan Fancy as a director | |
28 May 2012 | AD01 | Registered office address changed from Reed Taylor Benedict 1St Floor Trinominis House 125/129 High Street Edgware Middlesex HA8 7DB on 28 May 2012 | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |