- Company Overview for POLIS REAL ESTATE LIMITED (06129809)
- Filing history for POLIS REAL ESTATE LIMITED (06129809)
- People for POLIS REAL ESTATE LIMITED (06129809)
- More for POLIS REAL ESTATE LIMITED (06129809)
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 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
21 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Geoffrey Lloyd as a director on 1 July 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Peter Paul Keith as a director on 1 July 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Peter Paul Keith as a person with significant control on 6 April 2016 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Aug 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
25 Jun 2013 | AD01 | Registered office address changed from Real House 215 Crosby Road South Seaforth Liverpool L21 4LT on 25 June 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 28 March 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
15 Nov 2011 | TM01 | Termination of appointment of Peter Keith as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Gary Robinson as a director | |
23 Jun 2011 | TM02 | Termination of appointment of Gary Robinson as a secretary | |
24 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders |