POSTSPECTACULAR LTD

67 Woodland Gardens, London, N10 3UE, Greater London
StatusDISSOLVED
Company No.06712153
CategoryPrivate Limited Company
Incorporated01 Oct 2008
Age15 years, 7 months, 29 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 13 days

SUMMARY

POSTSPECTACULAR LTD is an dissolved private limited company with number 06712153. It was incorporated 15 years, 7 months, 29 days ago, on 01 October 2008 and it was dissolved 3 years, 6 months, 13 days ago, on 17 November 2020. The company address is 67 Woodland Gardens, London, N10 3UE, Greater London.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Jul 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 May 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Sep 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 19 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Dec 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 30 Oct 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Pyke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2010

Action Date: 17 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karsten Schmidt

Change date: 2010-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ms Karsten Schmidt

Documents

View document PDF

Incorporation company

Date: 01 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNABELLE BIRLEANU LTD

15 MOUNT ADON PARK,LONDON,SE22 0DS

Number:09303213
Status:ACTIVE
Category:Private Limited Company

CENTRAL CONSULTANCY & TRAINING LTD

THE MOSELEY EXCHANGE 149-153 ALCESTER ROAD,BIRMINGHAM,B13 8JP

Number:05328100
Status:ACTIVE
Category:Private Limited Company

D P DRIVING LIMITED

NEWSTREET ACCOUNTING,ALFRETON,DE55 7BP

Number:11297975
Status:ACTIVE
Category:Private Limited Company

FRANCIS TOD ELECTRICAL LIMITED

BOWDEN HOUSE,MARKET HARBOROUGH,LE16 9HE

Number:08026675
Status:ACTIVE
Category:Private Limited Company

LIONRULE PROPERTIES LTD

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:07316797
Status:ACTIVE
Category:Private Limited Company

PULSE IRRIGATION LIMITED

THE FIRS LEVENS GREEN,WARE,SG11 1HD

Number:04243235
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source