Advanced company searchLink opens in new window

NOSH 4 POSH LTD

Company number 06819831

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)
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
  • GBP 100
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
  • GBP 100
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