Advanced company searchLink opens in new window

POSEIDOS LIMITED

Company number 03816907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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