Advanced company searchLink opens in new window

THE POLITICIAN.COM LIMITED

Company number 08046413

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2017 DS01 Application to strike the company off the register
28 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
28 Apr 2016 CH03 Secretary's details changed for Ms Luisa Fiorenza Penaherrera on 10 June 2015
28 Apr 2016 CH01 Director's details changed for Mr Pierre Andre Dragomer on 6 October 2015
11 Jan 2016 AP01 Appointment of Mr Pierre Andre Dragomer as a director on 6 October 2015
11 Jan 2016 TM01 Termination of appointment of Fredrik Christensen Saadawi as a director on 6 October 2015
11 Jan 2016 TM01 Termination of appointment of Ramiro Luis Penaherrera as a director on 10 June 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
08 May 2015 CH01 Director's details changed for Mr Ramiro Luis Penaherrera on 1 November 2014
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Dec 2014 AD01 Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex Engl And to 246a Kenton Road Harrow Middlesex HA3 8BY on 21 December 2014
03 Jul 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
26 Jun 2014 SH03 Purchase of own shares.
18 Jun 2014 SH08 Change of share class name or designation
18 Jun 2014 SH06 Cancellation of shares. Statement of capital on 27 April 2013
  • GBP 100
23 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
23 Jan 2014 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
30 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
03 Jan 2013 AP01 Appointment of Mr Fredrik Christensen Saadawi as a director
02 May 2012 CH01 Director's details changed for Mr Ramiro Luis Penaherrera on 26 April 2012
26 Apr 2012 NEWINC Incorporation