- Company Overview for POLY- LIMITED (09300747)
- Filing history for POLY- LIMITED (09300747)
- People for POLY- LIMITED (09300747)
- More for POLY- LIMITED (09300747)
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 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2023 | DS01 | Application to strike the company off the register | |
09 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Nov 2021 | PSC04 | Change of details for Mr Charles Decimus Crook as a person with significant control on 1 November 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with updates | |
10 Nov 2021 | CH01 | Director's details changed for Mr Charles Decimus Crook on 1 November 2021 | |
13 Oct 2021 | PSC07 | Cessation of Sebastian Richards as a person with significant control on 13 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Sebastian Richards as a director on 13 October 2021 | |
03 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Jan 2021 | AD01 | Registered office address changed from Unit 1 37-42 Charlotte Road London EC2A 3PG England to Flat 107 Red Square 3 Piano Lane Carysfort Road London England N16 9AY on 8 January 2021 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
26 Jul 2019 | PSC04 | Change of details for Mr Charlie Crook as a person with significant control on 26 July 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Andrew Maxwell Mcbride Peterson as a director on 10 June 2019 | |
11 Jun 2019 | PSC07 | Cessation of Andrew Maxwell Mcbride Peterson as a person with significant control on 10 June 2019 | |
03 May 2019 | AD01 | Registered office address changed from 7-10 Bateman's Row Shoreditch London EC2A 3HH United Kingdom to Unit 1 37-42 Charlotte Road London EC2A 3PG on 3 May 2019 | |
24 Feb 2019 | PSC01 | Notification of Andrew Maxwell Mcbride Peterson as a person with significant control on 29 June 2018 | |
24 Feb 2019 | PSC01 | Notification of Sebastian Richards as a person with significant control on 29 June 2018 | |
24 Feb 2019 | PSC04 | Change of details for Mr Charlie Crook as a person with significant control on 29 June 2018 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |