- Company Overview for POLLEN CAPITAL LTD (08585349)
- Filing history for POLLEN CAPITAL LTD (08585349)
- People for POLLEN CAPITAL LTD (08585349)
- Insolvency for POLLEN CAPITAL LTD (08585349)
- More for POLLEN CAPITAL LTD (08585349)
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) |
---|---|---|---|
20 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2024 | |
02 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2023 | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2022 | |
26 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2021 | |
25 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 19 February 2020 | |
12 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Sep 2018 | AM10 | Administrator's progress report | |
04 May 2018 | AM02 | Statement of affairs with form AM02SOA | |
06 Apr 2018 | AM06 | Notice of deemed approval of proposals | |
08 Mar 2018 | AM03 | Statement of administrator's proposal | |
20 Feb 2018 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 20 February 2018 | |
14 Feb 2018 | AM01 | Appointment of an administrator | |
16 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
07 Nov 2017 | CH01 | Director's details changed for Mr Gordon Charles Fitzjohn on 6 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Richard Gareth Skaife on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Martin Stuart Macmillan on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Gordon Charles Fitzjohn on 6 November 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 6 November 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
27 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jan 2017 | AD01 | Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT to C/O Mha Macintyre Hudson Euro House 1394 High Road Whetstone London N20 9YZ on 31 January 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |