- Company Overview for POLYMATH (UK) LTD. (04199622)
- Filing history for POLYMATH (UK) LTD. (04199622)
- People for POLYMATH (UK) LTD. (04199622)
- Charges for POLYMATH (UK) LTD. (04199622)
- Insolvency for POLYMATH (UK) LTD. (04199622)
- More for POLYMATH (UK) LTD. (04199622)
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) |
---|---|---|---|
09 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2016 | |
26 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2015 | |
14 Oct 2014 | AD01 | Registered office address changed from The Decimal Place 8 Blandfield Road London SW12 8BG England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 October 2014 | |
13 Oct 2014 | 4.70 | Declaration of solvency | |
13 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2014 | MR04 | Satisfaction of charge 2 in full | |
22 Sep 2014 | MR04 | Satisfaction of charge 1 in full | |
19 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 38-39 Charterhouse Square London EC1M 6EA to The Decimal Place 8 Blandfield Road London SW12 8BG on 18 August 2014 | |
12 May 2014 | TM01 | Termination of appointment of Martin Cassidy as a director | |
13 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-13
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2013 | CERTNM |
Company name changed polymath digital LTD\certificate issued on 19/12/13
|
|
02 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Nov 2011 | AP01 | Appointment of Mr Martin Cassidy as a director | |
03 May 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Graham Redvers Bower on 14 April 2011 | |
03 May 2011 | CH01 | Director's details changed for Mrs Diana Tombs on 14 April 2011 |