This company is commonly known as Posterus Limited. The company was founded 8 years ago and was given the registration number 09689295. The firm's registered office is in STRATFORD UPON AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | POSTERUS LIMITED |
---|---|---|
Company Number | : | 09689295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2015 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, England, CV37 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT | Director | 16 July 2015 | Active |
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT | Director | 16 July 2015 | Active |
29 Dolphin Court, Ham View, Shirley, Croydon, England, CR0 7XD | Director | 16 July 2015 | Active |
Mr Ismail Mehmet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | Gateway House, Highpoint Business Village, Ashford, TN24 8DH |
Nature of control | : |
|
Mr Ben Peter Courtney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | Gateway House, Highpoint Business Village, Ashford, TN24 8DH |
Nature of control | : |
|
Mr Ryan Powlett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | Gateway House, Highpoint Business Village, Ashford, TN24 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-05-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-27 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2020-09-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-21 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.