- Company Overview for POSTSAFE (SOUTH EAST) LIMITED (06601258)
- Filing history for POSTSAFE (SOUTH EAST) LIMITED (06601258)
- People for POSTSAFE (SOUTH EAST) LIMITED (06601258)
- Charges for POSTSAFE (SOUTH EAST) LIMITED (06601258)
- More for POSTSAFE (SOUTH EAST) LIMITED (06601258)
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) |
---|---|---|---|
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jan 2022 | MR04 | Satisfaction of charge 066012580001 in full | |
04 Sep 2021 | TM01 | Termination of appointment of Katy Spencer as a director on 31 July 2021 | |
28 Aug 2021 | TM01 | Termination of appointment of Andrew Charles Spencer as a director on 17 August 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with updates | |
08 Apr 2021 | MR04 | Satisfaction of charge 066012580002 in full | |
16 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
25 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 10 July 2019
|
|
03 Oct 2019 | PSC04 | Change of details for Mr Brian Carter as a person with significant control on 10 July 2019 | |
03 Oct 2019 | AP01 | Appointment of Mr Andrew Charles Spencer as a director on 10 July 2019 | |
03 Oct 2019 | AP01 | Appointment of Mrs Katy Spencer as a director on 10 July 2019 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2019 | MR01 | Registration of charge 066012580002, created on 20 May 2019 | |
17 May 2019 | MR01 | Registration of charge 066012580001, created on 17 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
15 May 2019 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA to Unit 68 Maple Leaf Business Park Manston Ramsgate Kent CT12 5GD on 15 May 2019 | |
20 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
18 Apr 2019 | PSC01 | Notification of Brian Carter as a person with significant control on 11 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Postsafe Limited as a person with significant control on 11 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of John Stanley Poolman as a director on 11 April 2019 |