Advanced company searchLink opens in new window

POLAN LIMITED

Company number 06937480

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2013 DS01 Application to strike the company off the register
15 Aug 2013 CH01 Director's details changed for Mr Raymond Joseph Antian on 15 August 2013
15 Aug 2013 AD01 Registered office address changed from 22 the Grove Edgware Middlesex HA8 9QB England on 15 August 2013
21 Jun 2013 TM01 Termination of appointment of Richelle Bernice Antian as a director on 23 February 2013
21 Jun 2013 TM02 Termination of appointment of Joshua Michael Antian as a secretary on 23 February 2013
03 Jun 2013 AD01 Registered office address changed from 14 Old Rectory Gardens Edgware Middlesex HA8 7LS United Kingdom on 3 June 2013
11 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
04 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Aug 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
02 Aug 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Mrs Richelle Bernice Antian on 1 November 2009
02 Aug 2010 CH01 Director's details changed for Mr Raymond Joseph Antian on 1 November 2009
27 Jul 2009 88(2) Ad 18/06/09 gbp si 100@1=100 gbp ic 2/102
27 Jul 2009 288a Director appointed mr raymond joseph antian
27 Jul 2009 287 Registered office changed on 27/07/2009 from aa company services LIMITED 1ST floor office 8-10 stamford hill london N16 6XZ
27 Jul 2009 225 Accounting reference date extended from 30/06/2010 to 31/07/2010
27 Jul 2009 288a Secretary appointed mr joshua michael antian
27 Jul 2009 288b Appointment Terminated Director michael holder
27 Jul 2009 288a Director appointed mrs richelle bernice antian
18 Jun 2009 NEWINC Incorporation