Advanced company searchLink opens in new window

POSTINI UK LIMITED

Company number 05265879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
08 Oct 2010 600 Appointment of a voluntary liquidator
08 Oct 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-09-29
08 Oct 2010 4.70 Declaration of solvency
23 Sep 2010 TM01 Termination of appointment of John Walker as a director
23 Sep 2010 TM01 Termination of appointment of Lloyd Martin as a director
15 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jun 2010 AA Full accounts made up to 31 December 2009
24 Feb 2010 CH01 Director's details changed for John Kent Walker on 1 January 2010
24 Feb 2010 CH01 Director's details changed for Lloyd Hartley Martin on 1 January 2010
24 Feb 2010 CH01 Director's details changed for Graham Law on 1 January 2010
24 Feb 2010 CH01 Director's details changed for John Herlihy on 1 January 2010
17 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sec 175(5)(a) 736 dir vote 30/06/2009
23 Nov 2009 AA Full accounts made up to 31 December 2008
01 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
Statement of capital on 2009-11-01
  • GBP 1
30 Oct 2009 CH01 Director's details changed for Graham Law on 2 October 2009
30 Oct 2009 CH01 Director's details changed for Graham Law on 2 October 2009
30 Oct 2009 CH01 Director's details changed for Graham Law on 2 October 2009
07 Aug 2009 288b Appointment Terminated Director nikesh arora
27 Apr 2009 AA Full accounts made up to 31 December 2007
16 Dec 2008 288c Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment, now: ; Post Town was: blackfriars, now: london; Region was: london, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
21 Nov 2008 287 Registered office changed on 21/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
24 Oct 2008 363a Return made up to 21/10/08; full list of members
13 Aug 2008 AA Full accounts made up to 31 December 2006