Advanced company searchLink opens in new window

POLARIS ADV. LTD

Company number 06960392

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)
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
17 Jul 2014 CH01 Director's details changed for Gregoire Krieg on 6 June 2014
08 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
04 Oct 2013 TM01 Termination of appointment of Wixy Directors Limited as a director on 17 December 2012
15 Aug 2013 CH01 Director's details changed
30 May 2013 CH01 Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013
25 Feb 2013 AP04 Appointment of Team Secretary Corporation as a secretary on 29 January 2013
25 Feb 2013 TM01 Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 29 January 2013
29 Jan 2013 TM02 Termination of appointment of Wixy Secretaries Limited as a secretary on 17 December 2012
29 Jan 2013 AP01 Appointment of Gregoire Krieg as a director on 17 December 2012
29 Jan 2013 TM01 Termination of appointment of Wixy Directors Limited as a director on 17 December 2012
06 Jan 2013 AD01 Registered office address changed from 3Rd Floor 66-70 Baker Street London W1U 7DJ United Kingdom on 6 January 2013
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jul 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
20 Sep 2011 SH10 Particulars of variation of rights attached to shares
06 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
14 Dec 2010 AD01 Registered office address changed from 22 Bentinck Street London W1U 2AB on 14 December 2010
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
21 Jul 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
21 Jul 2009 225 Accounting reference date shortened from 31/07/2010 to 31/12/2009