- Company Overview for NOSH 4 POSH LTD (06819831)
- Filing history for NOSH 4 POSH LTD (06819831)
- People for NOSH 4 POSH LTD (06819831)
- Charges for NOSH 4 POSH LTD (06819831)
- More for NOSH 4 POSH LTD (06819831)
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) |
---|---|---|---|
02 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
05 Jun 2013 | AD01 | Registered office address changed from 12 Dorchester Street Bath Somerset BA1 1SS on 5 June 2013 | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 May 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Mr Fariborz Barazandeh-Nejad on 1 February 2011 | |
06 Apr 2011 | AD01 | Registered office address changed from 35 Henrietta Street Bath BA2 6LR on 6 April 2011 | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Nov 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
21 Oct 2010 | TM02 | Termination of appointment of Tanya Zabihi as a secretary | |
18 Mar 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Mr Fariborz Barazandeh-Nejad on 16 February 2010 | |
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
16 Feb 2009 | NEWINC | Incorporation |