- Company Overview for POLI BUL LTD (06306661)
- Filing history for POLI BUL LTD (06306661)
- People for POLI BUL LTD (06306661)
- Charges for POLI BUL LTD (06306661)
- Insolvency for POLI BUL LTD (06306661)
- More for POLI BUL LTD (06306661)
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) |
---|---|---|---|
16 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 March 2017 | |
16 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 September 2016 | |
05 Oct 2015 | AD01 | Registered office address changed from C/O Springcrown Ltd 6 Heddon Street Fourth Floor London W1B 4BS to 55 Baker Street London W1U 7EU on 5 October 2015 | |
25 Sep 2015 | 4.70 | Declaration of solvency | |
25 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2015 | MR04 | Satisfaction of charge 063066610003 in full | |
29 Jul 2015 | CH01 | Director's details changed for Mr Gideon Georgi Wittenberg on 29 July 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
16 Mar 2015 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB to C/O Springcrown Ltd 6 Heddon Street Fourth Floor London W1B 4BS on 16 March 2015 | |
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Aug 2014 | MR04 | Satisfaction of charge 063066610001 in full | |
04 Aug 2014 | MR01 | Registration of charge 063066610003, created on 30 July 2014 | |
04 Aug 2014 | MR04 | Satisfaction of charge 063066610002 in full | |
16 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 May 2014 | AP01 | Appointment of Mr Gideon Georgi Wittenberg as a director | |
13 Dec 2013 | AD01 | Registered office address changed from 25 Westbury Road London N11 2DB England on 13 December 2013 | |
04 Nov 2013 | AD01 | Registered office address changed from 54 Woodfield Way London N11 2NS on 4 November 2013 | |
04 Nov 2013 | TM01 | Termination of appointment of Iordan Katzarov as a director | |
06 Aug 2013 | MR01 | Registration of charge 063066610002 | |
27 Jul 2013 | MR01 | Registration of charge 063066610001 | |
26 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
|