POSH WEARS LIMITED

23a High Street 23a High Street, London, SE25 6EZ
StatusDISSOLVED
Company No.08358975
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years5 years, 12 days

SUMMARY

POSH WEARS LIMITED is an dissolved private limited company with number 08358975. It was incorporated 11 years, 5 months, 24 days ago, on 14 January 2013 and it was dissolved 5 years, 12 days ago, on 25 June 2019. The company address is 23a High Street 23a High Street, London, SE25 6EZ.



Company Fillings

Gazette dissolved compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nnaemeka Abdulasisi Okoro

Appointment date: 2017-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nnaemeka Abdulasisi Okoro

Termination date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-15

Old address: 22 Beech Copse South Croydon Surrey CR2 7ES

New address: 23a High Street South Norwood London SE25 6EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-04

Officer name: Jennifer Osas Giannopouloy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Jennifer Osas Giannopouloy

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Nnaemeka Abdulasisi Okoro

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2014

Action Date: 02 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-02

Old address: 20 Royston Avenue Wallington Surrey SM6 8HY

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-10

Old address: 1St Floor Gibson House 800 High Road Tottenham London N17 0DH

Documents

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AULDENE NURSERIES LIMITED

WYEVALE GARDEN CENTRES SYON PARK,BRENTFORD,TW8 8JF

Number:01303672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOULTERS LOCK MANAGEMENT COMPANY LIMITED

UNIT 3 CASTLE GATE,HERTFORD,SG14 1HD

Number:06345915
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CONTACT PATCH LTD

35A STAR STREET,WARE,SG12 7AA

Number:08269622
Status:ACTIVE
Category:Private Limited Company

FMCG MIDDLE EAST LIMITED

28 NEW ATLAS WHARF,LONDON,E14 3SS

Number:11333874
Status:ACTIVE
Category:Private Limited Company

GRANDIE LIMITED

109 BRADENSTOKE,CHIPPENHAM,SN15 4ES

Number:10982209
Status:ACTIVE
Category:Private Limited Company

SPECIALIST ENGINEERING DESIGN LTD

33 MARIAN WAY,GRIMSBY,DN37 0XW

Number:11238976
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