Advanced company searchLink opens in new window

THE POLISH TIMES LIMITED

Company number 06784058

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
31 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
31 Jan 2017 AA Accounts for a dormant company made up to 31 January 2017
01 Jul 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
31 Jul 2015 AA Accounts for a dormant company made up to 31 January 2015
29 May 2015 AD01 Registered office address changed from 11 Redcar Close Northolt Middlesex to 11 Woodrow Close Perivale Greenford Middlesex UB6 7HU on 29 May 2015
06 Feb 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
06 May 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
07 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
14 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
04 Oct 2012 AD01 Registered office address changed from 222 King Street Hammersmith London W6 0RA on 4 October 2012
03 Oct 2012 CH01 Director's details changed for Mr Mieczyslaw Cezary Olszewski on 1 October 2012
15 Aug 2012 AA Accounts for a dormant company made up to 31 January 2012
14 Apr 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
13 Apr 2012 AA Accounts for a dormant company made up to 31 January 2011
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
05 Mar 2011 TM01 Termination of appointment of Dominika Bajer as a director
05 Mar 2011 TM02 Termination of appointment of Kancelaria Uk Limited as a secretary
21 Sep 2010 AA Accounts for a dormant company made up to 31 January 2010