- Company Overview for POOLIA UK LIMITED (02442269)
- Filing history for POOLIA UK LIMITED (02442269)
- People for POOLIA UK LIMITED (02442269)
- Charges for POOLIA UK LIMITED (02442269)
- More for POOLIA UK LIMITED (02442269)
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) |
---|---|---|---|
26 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2017 | DS01 | Application to strike the company off the register | |
09 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
28 Oct 2016 | CH01 | Director's details changed for Morten Edward Werner on 28 October 2016 | |
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
13 May 2016 | AA | Full accounts made up to 31 December 2014 | |
04 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2015 | AP01 | Appointment of Bjorn Gunnar Oras as a director on 20 November 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Dag Ingemar Sundström as a director on 20 November 2015 | |
08 Dec 2015 | AP01 | Appointment of Morten Edward Werner as a director on 20 November 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
20 Nov 2015 | TM01 | Termination of appointment of Matts Anders Olsson as a director on 11 July 2015 | |
02 Dec 2014 | AD01 | Registered office address changed from Providian House 16 - 18 Monument Street London EC3R 8AJ to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 2 December 2014 | |
28 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Nov 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
02 Jun 2014 | AP01 | Appointment of Mr Matts Anders Olsson as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Timothy Hedger as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Johan Söderbäck as a director | |
27 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
25 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
25 Nov 2013 | AP01 | Appointment of Mr Dag Ingemar Sundström as a director | |
25 Nov 2013 | TM01 | Termination of appointment of Inger Elling as a director | |
21 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Feb 2013 | TM01 | Termination of appointment of Yvonne Helander as a director |