Advanced company searchLink opens in new window

POLI BUL LTD

Company number 06306661

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-09-21
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26