Advanced company searchLink opens in new window

POSTER INVEST LTD

Company number 08087586

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)
08 Jan 2025 CS01 Confirmation statement made on 26 December 2024 with no updates
09 Dec 2024 AA Accounts for a dormant company made up to 31 December 2023
09 Dec 2024 CS01 Confirmation statement made on 26 December 2023 with no updates
09 Dec 2024 RT01 Administrative restoration application
06 Aug 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2024 AP01 Appointment of Mr Michael Balda as a director on 28 May 2024
28 May 2024 TM01 Termination of appointment of Dobrila Bigovic as a director on 28 May 2024
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2023 PSC04 Change of details for Mr Michael Balda as a person with significant control on 1 November 2023
09 Nov 2023 AP01 Appointment of Mrs Dobrila Bigovic as a director on 1 November 2023
09 Nov 2023 PSC01 Notification of Michael Balda as a person with significant control on 1 November 2023
09 Nov 2023 TM01 Termination of appointment of Michael Balda as a director on 1 November 2023
09 Nov 2023 PSC07 Cessation of Michael Balda as a person with significant control on 1 November 2023
09 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
09 Nov 2023 AD01 Registered office address changed from 290 Mouston Lane Default Manchester M40 9WB England to 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE on 9 November 2023
11 Oct 2023 AP01 Appointment of Mr Michael Balda as a director on 1 October 2023
11 Oct 2023 TM01 Termination of appointment of Dobrila Bigovic as a director on 1 October 2023
05 Oct 2023 TM01 Termination of appointment of Northco Directors Limited as a director on 5 October 2023
05 Oct 2023 AD01 Registered office address changed from 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE England to 290 Mouston Lane Default Manchester M40 9WB on 5 October 2023
23 May 2023 DISS40 Compulsory strike-off action has been discontinued
21 May 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 132-134 Great Ancoats Street Unit 620 Manchester M4 6DE on 21 May 2023
21 May 2023 CS01 Confirmation statement made on 26 December 2022 with no updates
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 26 December 2021 with no updates