Advanced company searchLink opens in new window

POLARIS SEARCH LIMITED

Company number 07860507

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2016 SOAS(A) Voluntary strike-off action has been suspended
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2015 DS01 Application to strike the company off the register
05 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
02 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4
25 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
16 Oct 2013 AA Total exemption small company accounts made up to 30 November 2012
16 Oct 2013 AD01 Registered office address changed from 62 4 Whitehall Park Road Chiswick W4 3NB United Kingdom on 16 October 2013
20 Mar 2013 AD01 Registered office address changed from C/O John Bennett 4 Whitehall Park Road Chiswick London W4 3NB United Kingdom on 20 March 2013
19 Dec 2012 AP01 Appointment of Mr Edward William Bewsher as a director
18 Dec 2012 AD01 Registered office address changed from C/O Watson Associates a6 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ England on 18 December 2012
17 Dec 2012 TM01 Termination of appointment of Edward Bewsher as a director
17 Dec 2012 TM01 Termination of appointment of Mark Hutchinson as a director
17 Dec 2012 TM01 Termination of appointment of Edward Bewsher as a director
11 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
25 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted