- Company Overview for POLEMANDA LIMITED (04654837)
- Filing history for POLEMANDA LIMITED (04654837)
- People for POLEMANDA LIMITED (04654837)
- Charges for POLEMANDA LIMITED (04654837)
- Insolvency for POLEMANDA LIMITED (04654837)
- More for POLEMANDA LIMITED (04654837)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2015 | DS01 | Application to strike the company off the register | |
20 Oct 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
20 Oct 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
16 Oct 2015 | 3.6 | Receiver's abstract of receipts and payments to 6 May 2015 | |
18 Sep 2015 | 3.6 | Receiver's abstract of receipts and payments to 12 August 2015 | |
18 Sep 2015 | 3.6 | Receiver's abstract of receipts and payments to 6 May 2015 | |
18 Sep 2015 | 3.6 | Receiver's abstract of receipts and payments to 12 August 2015 | |
18 Sep 2015 | 3.6 | Receiver's abstract of receipts and payments to 6 November 2014 | |
18 Sep 2015 | 3.6 | Receiver's abstract of receipts and payments to 6 July 2015 | |
18 Sep 2015 | 3.6 | Receiver's abstract of receipts and payments to 6 May 2015 | |
18 Sep 2015 | 3.6 | Receiver's abstract of receipts and payments to 6 November 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 30 January 2014 | |
27 Nov 2013 | RM01 | Appointment of receiver or manager | |
27 Nov 2013 | RM01 | Appointment of receiver or manager | |
29 Oct 2013 | AA | Total exemption small company accounts made up to 30 January 2013 | |
07 Feb 2013 | AR01 |
Annual return made up to 3 February 2013 with full list of shareholders
Statement of capital on 2013-02-07
|
|
29 Oct 2012 | AA | Total exemption small company accounts made up to 30 January 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
13 Feb 2012 | CH01 | Director's details changed for Mrs Nadia France Isaacs on 3 May 2011 | |
02 Nov 2011 | AD01 | Registered office address changed from 2 Frognal Way London London NW3 6XE England on 2 November 2011 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 January 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from 29 Charles Lane London NW8 7SB on 5 October 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders |