Advanced company searchLink opens in new window

POOLIA UK HOLDINGS LIMITED

Company number 04731846

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 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
06 Apr 2017 CS01 Confirmation statement made on 30 March 2017 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
27 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,141.4
04 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2015 ANNOTATION Rectified This document was removed from the public register on 14/01/2016 as it was factually inaccurate
08 Dec 2015 ANNOTATION Rectified This document was removed from the public register on 14/01/2016 as it was factually inaccurate
08 Dec 2015 AP01 Appointment of Morten Edward Werner as a director on 20 November 2015
20 Nov 2015 TM01 Termination of appointment of Matts Anders Olsson as a director on 11 July 2015
14 May 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,141.4
02 Dec 2014 AD01 Registered office address changed from Providian House 16 -18 Monument Street London EC3R 8AJ to 27 Old Gloucester Street London WC1N 3AX on 2 December 2014
28 Nov 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10,141.4
02 Jun 2014 AP01 Appointment of Mr Matts Anders Olsson as a director
02 Jun 2014 TM01 Termination of appointment of Inger Elling as a director
28 Aug 2013 AA Accounts made up to 31 December 2012
05 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
25 Feb 2013 TM01 Termination of appointment of Yvonne Helander as a director
22 Jun 2012 AA Accounts made up to 31 December 2011
22 May 2012 AD01 Registered office address changed from Marlborough Court First Floor 14-18 Holborn London EC1N 2LE Uk on 22 May 2012
11 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders