Advanced company searchLink opens in new window

PUMPOSH ENTERPRISES LIMITED

Company number 05088786

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
06 Aug 2018 TM01 Termination of appointment of Zahir Monir as a director on 6 August 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 31 March 2016 no member list
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 31 March 2015 no member list
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 31 March 2014 no member list
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 31 March 2013 no member list
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 May 2012 AP01 Appointment of Mrs Kaneez Aruf as a director
08 May 2012 AP01 Appointment of Mr Zahir Monir as a director
04 May 2012 TM01 Termination of appointment of Ali Zaidi as a director
04 May 2012 TM02 Termination of appointment of Ambrin Chauhan as a secretary
04 May 2012 AP01 Appointment of Mr Peter Jepson as a director
12 Apr 2012 AR01 Annual return made up to 31 March 2012 no member list
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 31 March 2011 no member list
12 Apr 2011 AD01 Registered office address changed from 73 Carlisle Street Rotherham South Yorkshire S65 1HB on 12 April 2011