POSH GIFT LTD

1 Times Square 1 Times Square, Sutton, SM1 1LF, England
StatusDISSOLVED
Company No.10611505
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 4 months, 7 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 27 days

SUMMARY

POSH GIFT LTD is an dissolved private limited company with number 10611505. It was incorporated 7 years, 4 months, 7 days ago, on 09 February 2017 and it was dissolved 2 years, 1 month, 27 days ago, on 19 April 2022. The company address is 1 Times Square 1 Times Square, Sutton, SM1 1LF, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Md Ahad

Notification date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-11

Officer name: Md Hasan Al-Bakar

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-11

Officer name: Md Hasan Al-Bakar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Address

Type: AD01

New address: 1 Times Square High Street Sutton SM1 1LF

Old address: 11 Paroma Road Belvedere DA17 5AB England

Change date: 2021-06-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2021

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-01

Officer name: Mr Md Hasan Al-Bakar

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Md Hasan Al-Bakar

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Hasan Al-Bakar

Termination date: 2020-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-01

Psc name: Seefat Mustafa

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Md Hasan Al-Bakar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Old address: 1 Times Square High Street Sutton SM1 1LF England

New address: 11 Paroma Road Belvedere DA17 5AB

Change date: 2021-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Seefat Mustafa

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-01

Officer name: Mr Md Hasan Al-Bakar

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jul 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Gazette notice compulsory

Date: 08 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

New address: 1 Times Square High Street Sutton SM1 1LF

Old address: 225 Marshwall Canary Wharf C/O Lams 3rd Floor Unit 7 London E14 9FW England

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJMEER MANZIL LIMITED

11 HIGH STREET HIGH STREET,WIGAN,WN6 0HA

Number:11496769
Status:ACTIVE
Category:Private Limited Company

BEYOND LIMITS (LR) LIMITED

11 HESTAN CLOSE,CHRISTCHURCH,BH23 2TG

Number:10775533
Status:ACTIVE
Category:Private Limited Company

EUROPEAN MAGAZINE SERVICES LIMITED

STERLING HOUSE,REDHILL,RH1 6RW

Number:02461523
Status:ACTIVE
Category:Private Limited Company

POWELL ROBENALT LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,LEICESTER,LE4 9HA

Number:11431283
Status:ACTIVE
Category:Private Limited Company

ROCKMOUNT DAY NURSERY LTD

GUARDIAN CHARTERED ACCOUNTANTS,NEWTOWNARDS,BT23 4AH

Number:NI063252
Status:ACTIVE
Category:Private Limited Company

SIMPSON DIRECT LIMITED

THE PLAZA,LIVERPOOL,L3 9QJ

Number:03224638
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