- Company Overview for LONDON POLO LIMITED (07102978)
- Filing history for LONDON POLO LIMITED (07102978)
- People for LONDON POLO LIMITED (07102978)
- More for LONDON POLO LIMITED (07102978)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2018 | DS01 | Application to strike the company off the register | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
05 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
20 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
28 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Mr Roderick Ian Vere Nicoll on 2 January 2013 | |
02 Jan 2013 | CH03 | Secretary's details changed for Melanie Vere Nicoll on 2 January 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Mr Roderick Ian Vere Nicoll on 1 December 2012 | |
02 Jan 2013 | CH03 | Secretary's details changed for Melanie Vere Nicoll on 1 December 2012 | |
11 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
19 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
29 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
05 Jan 2010 | TM01 | Termination of appointment of Richard Hardbattle as a director | |
05 Jan 2010 | TM02 | Termination of appointment of Crs Legal Services Limited as a secretary | |
05 Jan 2010 | AP01 | Appointment of Roderick Ian Vere Nicoll as a director |