Advanced company searchLink opens in new window

POSH POM POM LTD

Company number 09802691

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)
03 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
24 Jun 2018 AA Micro company accounts made up to 30 September 2017
24 Jun 2018 AP01 Appointment of Mrs Diana Frances Wilder as a director on 30 September 2017
24 Jun 2018 PSC07 Cessation of Diana Frances Wilder as a person with significant control on 1 January 2018
24 Jun 2018 PSC04 Change of details for Mrs Jacqueline Grundy as a person with significant control on 1 January 2018
24 Jun 2018 PSC01 Notification of Diana Frances Wilder as a person with significant control on 6 April 2016
24 Jun 2018 CH01 Director's details changed for Miss Jacqueline Grundy on 16 April 2018
24 Jun 2018 AD01 Registered office address changed from Blackthorn House Rolleston Road Skeffington Leicestershire LE7 9YD England to Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE on 24 June 2018
02 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
01 Jan 2018 CS01 Confirmation statement made on 29 September 2017 with no updates
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2017 AA Micro company accounts made up to 30 September 2016
02 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
22 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
21 Jun 2016 AP01 Appointment of Miss Jacqueline Grundy as a director on 30 September 2015
21 Jun 2016 TM01 Termination of appointment of Stephen Anthony Irons as a director on 30 September 2015
21 Jun 2016 TM01 Termination of appointment of David Andrew Irons as a director on 30 September 2015
30 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)