POSH INC LIMITED
Status | LIQUIDATION |
Company No. | 09446120 |
Category | Private Limited Company |
Incorporated | 18 Feb 2015 |
Age | 9 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
POSH INC LIMITED is an liquidation private limited company with number 09446120. It was incorporated 9 years, 3 months, 14 days ago, on 18 February 2015. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2024
Action Date: 07 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-07
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-20
Old address: Unit 4 81 Arundel Road Luton LU4 8DY England
New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 20 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Gazette filings brought up to date
Date: 28 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Termination secretary company with name termination date
Date: 01 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-01
Officer name: Arslan Afzal Bi
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Gazette filings brought up to date
Date: 31 Jan 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
Old address: Unit H6 Park Avenue Industrial Estate Sundon Park Road Luton LU3 3BP England
Change date: 2017-06-05
New address: Unit 4 81 Arundel Road Luton LU4 8DY
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Gazette filings brought up to date
Date: 25 Jan 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Appoint person secretary company with name date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Arslan Afzal Bi
Appointment date: 2016-12-08
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
New address: Unit H6 Park Avenue Industrial Estate Sundon Park Road Luton LU3 3BP
Change date: 2015-06-15
Old address: 52 Camp Hill Industrial Estate John Kempe Way Birmingham B12 0HU
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Change person director company with change date
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Allah Ditta
Change date: 2015-03-16
Documents
Some Companies
BEERSTECHER FAMILY INVESTMENT COMPANY LTD
DELANDALE HOUSE,CANTERBURY,CT1 3JF
Number: | 10000047 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 PRESTON HILL,HARROW,HA3 9UZ
Number: | 11904418 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 31 30 THE DOWNS,CHESHIRE,WA14 2PX
Number: | 11589098 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 MARKSBURY ROAD,BRISTOL,BS3 5JZ
Number: | 11153498 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11289258 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ALBANY ROW, MAIN STREET,ILKLEY,LS29 6HA
Number: | 10883255 |
Status: | ACTIVE |
Category: | Private Limited Company |