POSTERN ADVISORY LIMITED
Status | DISSOLVED |
Company No. | 07629544 |
Category | Private Limited Company |
Incorporated | 11 May 2011 |
Age | 13 years, 25 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months, 3 days |
SUMMARY
POSTERN ADVISORY LIMITED is an dissolved private limited company with number 07629544. It was incorporated 13 years, 25 days ago, on 11 May 2011 and it was dissolved 4 years, 11 months, 3 days ago, on 02 July 2019. The company address is 1a Knowland Drive 1a Knowland Drive, Lymington, SO41 0RH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Address
Type: AD01
New address: 1a Knowland Drive Milford on Sea Lymington SO41 0RH
Old address: 39 Glenferrie Road St Albans Hertfordshire AL1 4JT
Change date: 2019-01-23
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2018
Action Date: 28 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-28
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Michael Alexander Philip Scordino
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 28 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-28
Documents
Change account reference date company previous shortened
Date: 28 Feb 2017
Action Date: 28 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-28
Made up date: 2016-05-29
Documents
Termination director company with name termination date
Date: 14 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Tamas Scordino
Termination date: 2016-11-10
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Change account reference date company previous shortened
Date: 26 Feb 2016
Action Date: 29 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-30
New date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 11 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-11
Documents
Change account reference date company previous shortened
Date: 24 Feb 2015
Action Date: 30 May 2014
Category: Accounts
Type: AA01
New date: 2014-05-30
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 11 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-11
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 11 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-11
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 07 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Alexander Philip Scordino
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 11 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-11
Documents
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Geraint Wynne Howells
Documents
Termination director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Scordino
Documents
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Tamas Scordino
Documents
Some Companies
54 BATHURST ROAD,HEMEL HEMPSTEAD,HP2 5RX
Number: | 11584568 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS KEYS HOUSE,SALISBURY,SP1 1EY
Number: | 11678727 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL
Number: | 02392436 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PLAYFAIR ROAD,LEEDS,LS10 2JP
Number: | 11856994 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITTINGTON HALL,WORCESTER,WR5 2ZX
Number: | 08756941 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 GREAT QUEEN STREET,LONDON,WC2B 5AH
Number: | 10131832 |
Status: | ACTIVE |
Category: | Private Limited Company |