Advanced company searchLink opens in new window

POSTERS IN TRANSIT LIMITED

Company number 07021743

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)
07 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Oct 2022 AD01 Registered office address changed from 1 25 Gloucester Road Kingston upon Thames KT1 3RL England to 1 Brackendale 25 Gloucester Road Kingston upon Thames KT1 3RL on 26 October 2022
12 Oct 2022 AD01 Registered office address changed from 20 Mortlake 20 Mortlake High Street London SW14 8JN England to 1 25 Gloucester Road Kingston upon Thames KT1 3RL on 12 October 2022
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
25 May 2021 AA Micro company accounts made up to 31 August 2020
28 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
27 Nov 2019 AA Micro company accounts made up to 31 August 2019
03 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
04 Sep 2019 AD01 Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD to 20 Mortlake 20 Mortlake High Street London SW14 8JN on 4 September 2019
29 May 2019 AA Micro company accounts made up to 31 August 2018
05 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
21 May 2018 AA Micro company accounts made up to 31 August 2017
01 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
23 May 2017 AA Total exemption small company accounts made up to 31 August 2016
26 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
21 Aug 2015 TM01 Termination of appointment of Robert Patrick Billington as a director on 31 July 2015
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Nov 2014 AD01 Registered office address changed from Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD England to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 November 2014
18 Nov 2014 AD01 Registered office address changed from 2Nd Floor St. James House 9-15 St. James Road Surbiton Surrey KT6 4QH to Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD on 18 November 2014
09 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
26 Jun 2014 TM02 Termination of appointment of Ca Solutions as a secretary