GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, June 2023
|
dissolution |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-21
filed on: 10th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-03-10
filed on: 10th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2023-03-10
filed on: 10th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-12-21
filed on: 10th, March 2023
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-12-21
filed on: 10th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 29a Station Lane Hornchurch RM12 6JL England to 7 7 Russell Wilson Courts, 150 Church Road Harold Wood Romford RM3 0GZ on 2022-10-20
filed on: 20th, October 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022-10-15 director's details were changed
filed on: 20th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 7 Russell Wilson Courts, 150 Church Road Harold Wood Romford RM3 0GZ England to 7 Russell Wilson Courts, 150 Church Road Harold Wood Romford RM3 0GZ on 2022-10-20
filed on: 20th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Russell Wilson Courts, 150 Church Road Harold Wood Romford RM3 0GZ England to 7 Russell Wilson Courts, 150 Church Road Harold Wood Romford RM3 0GZ on 2022-10-20
filed on: 20th, October 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-10-15
filed on: 20th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-20
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 29th, June 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2021-09-01 director's details were changed
filed on: 26th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-01
filed on: 26th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-20
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 11th, May 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-11-16
filed on: 21st, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020-11-16 director's details were changed
filed on: 21st, November 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-20
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2019-12-01 director's details were changed
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-12-01
filed on: 27th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-06-20
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-04-01 director's details were changed
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 29 Christie Gardens Romford RM6 4SA England to 29a Station Lane Hornchurch RM12 6JL on 2019-04-01
filed on: 1st, April 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-04-01
filed on: 1st, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 28th, March 2019
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-09-30
filed on: 30th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 173 Strone Road London E7 8ET England to 29 Christie Gardens Romford RM6 4SA on 2018-09-30
filed on: 30th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-09-30 director's details were changed
filed on: 30th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-20
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-05-25
filed on: 28th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-05-28 director's details were changed
filed on: 28th, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 119 Atkinson Road London E16 3LT England to 173 Strone Road London E7 8ET on 2018-05-28
filed on: 28th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 17th, January 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2017-09-27
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-09-27 director's details were changed
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 44 Sutton Court Road London E13 9NW England to 119 Atkinson Road London E16 3LT on 2017-09-27
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-07-26
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-07-26 director's details were changed
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Calverton Road London E6 2NS England to 44 Sutton Court Road London E13 9NW on 2017-07-26
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-20
filed on: 29th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2017-06-15 director's details were changed
filed on: 15th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 35 Calverton Road London E6 2NS on 2017-06-14
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed posiedon engineering & contracting LIMITEDcertificate issued on 11/07/16
filed on: 11th, July 2016
|
change of name |
Free Download
(3 pages)
|
CH01 |
On 2016-06-22 director's details were changed
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, June 2016
|
incorporation |
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2016-06-21: 100.00 GBP
|
capital |
|