- Company Overview for POSTA LTD. (SC279115)
- Filing history for POSTA LTD. (SC279115)
- People for POSTA LTD. (SC279115)
- Charges for POSTA LTD. (SC279115)
- More for POSTA LTD. (SC279115)
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) |
---|---|---|---|
24 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2014 | CH01 | Director's details changed for Dinesh Kumar Talwar on 9 January 2014 | |
10 Apr 2014 | TM02 | Termination of appointment of Narinder Aggarwal as a secretary | |
10 Apr 2014 | CH01 | Director's details changed for John Donaldson on 9 January 2014 | |
10 Apr 2014 | CH01 | Director's details changed for Mrs Mridu Aggarwal on 9 January 2014 | |
10 Apr 2014 | CH03 | Secretary's details changed for Mr Narinder Kumar Aggarwal on 9 January 2014 | |
09 Sep 2013 | AD01 | Registered office address changed from 44 Cumnock Road Glasgow G33 1QT on 9 September 2013 | |
30 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
25 Feb 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-25
|
|
26 Nov 2012 | TM01 | Termination of appointment of Narinder Aggarwal as a director | |
01 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
08 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Feb 2010 | CH01 | Director's details changed for Dinesh Kumar Talwar on 1 October 2009 | |
07 Feb 2010 | CH01 | Director's details changed for John Donaldson on 1 October 2009 | |
07 Feb 2010 | CH01 | Director's details changed for Mridu Aggarwal on 1 October 2009 | |
07 Feb 2010 | AD02 | Register inspection address has been changed | |
30 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
18 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
18 Feb 2009 | 353 | Location of register of members |