Advanced company searchLink opens in new window

POLARIS INVESTMENT MANAGEMENT LTD

Company number 07098142

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
30 Sep 2015 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF to C/O Harbridge Capital Limited 14 Curzon Street London W1J 5HN on 30 September 2015
05 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AD01 Registered office address changed from 26 York Street London W1U 6PZ on 8 April 2014
03 Jan 2014 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Apr 2013 CH01 Director's details changed for Mr Balazs Csepregi on 1 January 2013
06 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr Balazs Csepregi on 3 January 2013
07 Nov 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Apr 2012 AD01 Registered office address changed from 33 Stanhope Gardens London SW7 5QY England on 12 April 2012
06 Mar 2012 CERTNM Company name changed polaris asset management LTD\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
16 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
07 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
16 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted