POSH NOSH CATERING KITCHEN (LIVERPOOL) LIMITED

66 Brookland Road West, Liverpool, L13 3BQ, England
StatusDISSOLVED
Company No.10666257
CategoryPrivate Limited Company
Incorporated13 Mar 2017
Age7 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 8 days

SUMMARY

POSH NOSH CATERING KITCHEN (LIVERPOOL) LIMITED is an dissolved private limited company with number 10666257. It was incorporated 7 years, 2 months, 22 days ago, on 13 March 2017 and it was dissolved 1 year, 5 months, 8 days ago, on 27 December 2022. The company address is 66 Brookland Road West, Liverpool, L13 3BQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

New address: 66 Brookland Road West Liverpool L13 3BQ

Change date: 2021-10-26

Old address: The Mount Woodlands Road Liverpool L17 0AN England

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-26

Psc name: Hugh Vincent Tracy-Forster

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2021

Action Date: 01 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-01

Capital : 300 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-07

Psc name: Anthony Nigel Zausmer

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 13 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Nigel Zausmer

Notification date: 2017-03-13

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hugh Vincent Tracy-Forster

Notification date: 2021-09-07

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hannah Louise Cave

Notification date: 2021-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-07

New address: The Mount Woodlands Road Liverpool L17 0AN

Old address: 66 Market Street Market Street Birkenhead CH41 5BT England

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-28

Officer name: Anthony Nigel Zausmer

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-28

Psc name: Anthony Nigel Zausmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

Change date: 2020-05-21

Old address: 61 Marine Promenade New Brighton Wallasey Merseyside CH45 2JS United Kingdom

New address: 66 Market Street Market Street Birkenhead CH41 5BT

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Louise Cave

Appointment date: 2020-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Administrative restoration company

Date: 21 Sep 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 21 Aug 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 13 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENDEAVOUR VENTURES LIMITED

41 41 DEVONSHIRE STREET,LONDON,W1G 7AJ

Number:05244123
Status:ACTIVE
Category:Private Limited Company

GLOBAL MEDICAL CORPORATION LIMITED

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:08883954
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEATHERLAND AUTOS LTD

HEATHERLAND CAR SALES,HESWALL, WIRRAL,CH60 3SE

Number:06147755
Status:ACTIVE
Category:Private Limited Company

JONATHAN DRAWS STUFF LTD

10 SMITHFIELD,GRIMSBY,DN36 5RU

Number:09485796
Status:ACTIVE
Category:Private Limited Company

NIROX TROMMELS LTD

HAMILTON MORRIS WAUGH,BANGOR,BT20 3AA

Number:NI617173
Status:LIQUIDATION
Category:Private Limited Company

SCENE GRAPHICS LTD

5 ELEANORS CROSS,DUNSTABLE,LU6 1SU

Number:09189568
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