- Company Overview for POLARVIEW LIMITED (07124250)
- Filing history for POLARVIEW LIMITED (07124250)
- People for POLARVIEW LIMITED (07124250)
- Charges for POLARVIEW LIMITED (07124250)
- Insolvency for POLARVIEW LIMITED (07124250)
- More for POLARVIEW LIMITED (07124250)
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) |
---|---|---|---|
06 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Sep 2013 | AD01 | Registered office address changed from Unit 1-2 Bermondsey Trading Estate Rotherhithe New Road London SE16 3LL on 12 September 2013 | |
10 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
10 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2013 | AR01 |
Annual return made up to 13 January 2013 with full list of shareholders
Statement of capital on 2013-02-04
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Feb 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
04 Feb 2011 | CH03 | Secretary's details changed for Cleveland Deroche on 13 January 2011 | |
25 Aug 2010 | AA01 | Current accounting period extended from 31 January 2011 to 31 March 2011 | |
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
10 May 2010 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
10 May 2010 | AD01 | Registered office address changed from Valient House 12 Knoll Rise Orpington Kent BR6 0PG United Kingdom on 10 May 2010 | |
10 May 2010 | AP03 | Appointment of Cleveland Deroche as a secretary | |
10 May 2010 | AP01 | Appointment of Stephanie Helen Bose as a director | |
10 May 2010 | AP01 | Appointment of Stewart William Bose as a director | |
10 May 2010 | AP01 | Appointment of Teresa Ann Garland as a director | |
10 May 2010 | AP01 | Appointment of Cleveland Deroche as a director | |
10 May 2010 | AP01 | Appointment of Christopher Chadbon as a director | |
08 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |