POLIS REAL ESTATE FROG LANE LIMITED
Company number 06308359
- Company Overview for POLIS REAL ESTATE FROG LANE LIMITED (06308359)
- Filing history for POLIS REAL ESTATE FROG LANE LIMITED (06308359)
- People for POLIS REAL ESTATE FROG LANE LIMITED (06308359)
- Charges for POLIS REAL ESTATE FROG LANE LIMITED (06308359)
- More for POLIS REAL ESTATE FROG LANE LIMITED (06308359)
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) |
---|---|---|---|
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
15 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2022 | AD01 | Registered office address changed from Graeme House the Hampden Partnership Derby Square Liverpool L2 7ZH England to 1 Old Hall Street Suite 102, the Hampden Partnership Ltd Liverpool L3 9HF on 28 June 2022 | |
30 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
19 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
20 Nov 2020 | PSC01 | Notification of Kenneth Alan Cosgrove as a person with significant control on 10 January 2018 | |
20 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 November 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2018 | AD01 | Registered office address changed from C/O Andrew D Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA to Graeme House the Hampden Partnership Derby Square Liverpool L2 7ZH on 26 February 2018 | |
23 Feb 2018 | TM01 | Termination of appointment of Peter Paul Keith as a director on 10 January 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Jack Cosgrove as a director on 10 January 2018 |