Advanced company searchLink opens in new window

POSHAK MAHAL LIMITED

Company number 06842422

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 18 October 2021
05 Mar 2021 LIQ02 Statement of affairs
04 Mar 2021 600 Appointment of a voluntary liquidator
30 Nov 2020 AD01 Registered office address changed from 11-13 Green Street London E7 8LH England to 66 Earl Street Maidstone Kent ME14 1PS on 30 November 2020
12 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-19
22 Nov 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
17 Oct 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
17 Oct 2019 AAMD Amended total exemption small company accounts made up to 31 December 2015
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
11 Nov 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
11 Nov 2018 AD01 Registered office address changed from 54 New Road Seven Kings Essex IG3 8AT to 11-13 Green Street London E7 8LH on 11 November 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 AAMD Amended total exemption full accounts made up to 31 December 2016
23 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Dec 2016 AAMD Amended total exemption small company accounts made up to 31 December 2015
16 Nov 2016 CS01 Confirmation statement made on 20 September 2016 with updates
30 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
06 May 2016 CH01 Director's details changed for Mr Khawaja Iftikhar Ahmad on 21 September 2015
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
21 Sep 2015 CH01 Director's details changed for Mr Khawaja Iftikar Ahmed on 15 April 2015
23 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100