Advanced company searchLink opens in new window

POLDEN CAPITAL LTD

Company number 07491274

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2021 DS01 Application to strike the company off the register
25 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
10 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
20 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
19 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
10 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 3
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AD01 Registered office address changed from Leigh Holt Burleigh Lane Street Somerset BA16 0SS to Leigh Holt Stallgrove Lane Street Somerset BA16 0SS on 23 September 2015
21 Sep 2015 CERTNM Company name changed jackmunder LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
20 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
11 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 3
13 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
21 Jan 2013 CH01 Director's details changed for Peter Francis Clothier on 1 January 2013
21 Jan 2013 CH01 Director's details changed for Eleanor Alice Wharton Clothier on 1 January 2013
18 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012