Advanced company searchLink opens in new window

POL (OLDCO) 2019 LIMITED

Company number 02049389

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 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2021 AM23 Notice of move from Administration to Dissolution
12 Nov 2020 AM10 Administrator's progress report
14 May 2020 AM10 Administrator's progress report
27 Mar 2020 AM19 Notice of extension of period of Administration
14 Nov 2019 AM10 Administrator's progress report
28 Jun 2019 AM06 Notice of deemed approval of proposals
26 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-24
26 Jun 2019 CONNOT Change of name notice
17 Jun 2019 AM03 Statement of administrator's proposal
03 Jun 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
30 May 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
21 May 2019 AD01 Registered office address changed from Fircroft Way Edenbridge Kent TN8 6HA to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 21 May 2019
21 May 2019 AM02 Statement of affairs with form AM02SOA
15 May 2019 AM01 Appointment of an administrator
02 Dec 2018 TM01 Termination of appointment of Christopher Rajendran Hyman as a director on 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
03 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
13 Nov 2017 PSC02 Notification of Pyser-Sgi Group Limited as a person with significant control on 6 April 2016
27 Sep 2017 AA Full accounts made up to 31 March 2017
09 Jan 2017 AA Full accounts made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
10 Dec 2015 AA Full accounts made up to 31 March 2015
07 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 518,908