- Company Overview for POST & PLACE (UK) LTD (09193635)
- Filing history for POST & PLACE (UK) LTD (09193635)
- People for POST & PLACE (UK) LTD (09193635)
- More for POST & PLACE (UK) LTD (09193635)
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) |
---|---|---|---|
23 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Sep 2016 | CH01 | Director's details changed for Mr Greg Miller on 6 September 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2016-04-05
|
|
05 Apr 2016 | AD01 | Registered office address changed from , 45 Clarges Street, Mayfair, London, W1J 7EP, United Kingdom to C/O Rsm 1 st James Gate Newcastle upon Tyne NE1 4AD on 5 April 2016 | |
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2015 | CH01 | Director's details changed for Mr Greg Miller on 3 February 2015 | |
05 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2014 | SH08 | Change of share class name or designation | |
05 Nov 2014 | AP01 | Appointment of Mr George Laurence Vincent as a director on 15 October 2014 | |
29 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-29
|