Advanced company searchLink opens in new window

POSEIDON ASSETS LIMITED

Company number 06350654

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)
06 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2011 DS01 Application to strike the company off the register
23 May 2011 AD01 Registered office address changed from 201 Harbour Yard Chelsea Harbour London Greater London SW10 0XD United Kingdom on 23 May 2011
13 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
Statement of capital on 2010-11-03
  • GBP 1
20 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
24 Aug 2009 363a Return made up to 22/08/09; full list of members
07 Feb 2009 AA Accounts made up to 31 March 2008
09 Jan 2009 288c Director's Change of Particulars / dominic roberts / 14/11/2008 / HouseName/Number was: , now: furzen lodge; Street was: 128 dawes road, now: abinger lane; Area was: , now: abinger common; Post Town was: london, now: dorking; Region was: , now: surrey; Post Code was: SW6 7EF, now: RH5 6HZ
31 Oct 2008 288b Appointment Terminated Director luke roberts
31 Oct 2008 288b Appointment Terminated Secretary luke roberts
07 Oct 2008 363a Return made up to 22/08/08; full list of members
07 Oct 2008 287 Registered office changed on 07/10/2008 from 201 harbour yard chelsea harbour london SW10 0XD
07 Oct 2008 353 Location of register of members
07 Oct 2008 190 Location of debenture register
13 May 2008 225 Accounting reference date shortened from 31/08/2008 to 31/03/2008
12 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
20 Mar 2008 287 Registered office changed on 20/03/2008 from 106 the chambers chelsea harbour london SW10 0XF
28 Nov 2007 288a New director appointed
28 Nov 2007 288a New secretary appointed;new director appointed
26 Nov 2007 288b Director resigned
26 Nov 2007 288b Secretary resigned