- Company Overview for CREED POLO LIMITED (06212131)
- Filing history for CREED POLO LIMITED (06212131)
- People for CREED POLO LIMITED (06212131)
- More for CREED POLO LIMITED (06212131)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2018 | DS01 | Application to strike the company off the register | |
03 May 2018 | AD01 | Registered office address changed from Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 3 May 2018 | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 29 April 2017 | |
19 Apr 2018 | PSC01 | Notification of Jennifer Louise Rigby as a person with significant control on 6 April 2016 | |
18 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
29 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 30 April 2015 | |
19 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Apr 2016 | AD01 | Registered office address changed from Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY England to Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY on 29 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
28 Apr 2016 | AD01 | Registered office address changed from Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YX to Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY on 28 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mrs Jennifer Louise Rigby on 27 April 2016 | |
27 Apr 2016 | CH01 | Director's details changed for Mrs Jennifer Louise Rigby on 27 April 2016 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Jan 2014 | AD01 | Registered office address changed from Unit 1 Birchy Cross Business C Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5DN United Kingdom on 7 January 2014 |