Advanced company searchLink opens in new window

POLEMANDA LIMITED

Company number 04654837

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)
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
  • GBP 1
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