- Company Overview for POSCOG LIMITED (10318318)
- Filing history for POSCOG LIMITED (10318318)
- People for POSCOG LIMITED (10318318)
- More for POSCOG LIMITED (10318318)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Aug 2023 | DS01 | Application to strike the company off the register | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
23 Jul 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
10 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
10 May 2020 | AD01 | Registered office address changed from 174 Parkinson Drive Chelmsford CM1 3GS England to 16 Dimmock Close Paddock Wood Tonbridge Kent TN12 6HS on 10 May 2020 | |
17 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
04 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with no updates | |
21 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Richard Torres on 15 December 2017 | |
15 Dec 2017 | PSC04 | Change of details for Mr Richard Torres as a person with significant control on 15 December 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from 119a Arthur Road Windsor SL4 1RU England to 174 Parkinson Drive Chelmsford CM1 3GS on 15 December 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 7 August 2017 with no updates | |
30 Sep 2017 | CH01 | Director's details changed for Mr Richard Torres on 29 September 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 119a Arthur Road Windsor SL4 1RU England to 119a Arthur Road Windsor SL4 1RU on 24 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 126 Oxford Road Windsor Berkshire SL4 5DU England to 119a Arthur Road Windsor SL4 1RU on 24 July 2017 | |
08 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-08
|