- Company Overview for POLARIS ADV. LTD (06960392)
- Filing history for POLARIS ADV. LTD (06960392)
- People for POLARIS ADV. LTD (06960392)
- More for POLARIS ADV. LTD (06960392)
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
|
|
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
|
|
21 Jul 2009 | 225 | Accounting reference date shortened from 31/07/2010 to 31/12/2009 |