- Company Overview for POLARCUS UK LIMITED (07068161)
- Filing history for POLARCUS UK LIMITED (07068161)
- People for POLARCUS UK LIMITED (07068161)
- Charges for POLARCUS UK LIMITED (07068161)
- Insolvency for POLARCUS UK LIMITED (07068161)
- More for POLARCUS UK LIMITED (07068161)
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 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2024 | |
07 Oct 2023 | LIQ06 | Resignation of a liquidator | |
14 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2023 | |
20 May 2023 | AD01 | Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 20 May 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from C/O Fti Consulting Llp 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD to 1 Chapel Street Warwick CV34 4HL on 23 January 2023 | |
16 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 April 2022 | |
10 May 2021 | AD01 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD on 10 May 2021 | |
10 May 2021 | LIQ02 | Statement of affairs | |
07 May 2021 | 600 | Appointment of a voluntary liquidator | |
07 May 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Dec 2020 | AD01 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD to 24 Old Queen Street London SW1H 9HP on 10 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
23 Nov 2020 | CH04 | Secretary's details changed for Goodwille Limited on 20 November 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
24 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Apr 2018 | MR01 | Registration of charge 070681610008, created on 28 March 2018 | |
28 Feb 2018 | MR01 | Registration of charge 070681610007, created on 23 February 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
17 Jan 2018 | AP01 | Appointment of Mr Caleb Raywood as a director on 19 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Charles Richard Price as a director on 19 December 2017 | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 May 2017 | AP01 | Appointment of Mr Charles Richard Price as a director on 8 May 2017 |