- Company Overview for POLYADD LIMITED (09325674)
- Filing history for POLYADD LIMITED (09325674)
- People for POLYADD LIMITED (09325674)
- Charges for POLYADD LIMITED (09325674)
- More for POLYADD LIMITED (09325674)
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) |
---|---|---|---|
02 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 Jul 2018 | MR04 | Satisfaction of charge 093256740001 in full | |
03 Jul 2018 | TM01 | Termination of appointment of Mathew Wallace as a director on 12 December 2017 | |
03 Jul 2018 | AP01 | Appointment of Mr Matthew Keshian as a director on 12 December 2017 | |
03 Jul 2018 | TM01 | Termination of appointment of Mathew Wallace as a director on 12 December 2017 | |
26 Feb 2018 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2017 | AP01 | Appointment of Mr Parashar Ranade as a director on 11 October 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Gaurav Golechha as a director on 12 October 2017 | |
17 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
08 Mar 2017 | AP01 | Appointment of Mr Mathew Wallace as a director on 28 February 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Matt Gullen as a director on 6 March 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
17 Jun 2016 | TM01 | Termination of appointment of Craig Fitzpatrick as a director on 9 May 2016 | |
10 May 2016 | AD01 | Registered office address changed from 25 st. George Street London W1S 1FS to Lankro Way Lankro Way Eccles Manchester M30 0LX on 10 May 2016 | |
20 Apr 2016 | MR01 | Registration of charge 093256740001, created on 19 April 2016 | |
23 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
04 Sep 2015 | AD01 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 25 st. George Street London W1S 1FS on 4 September 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Craig Fitzpatrick as a director on 26 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Gaurav Golechha as a director on 26 May 2015 | |
02 Jun 2015 | AP01 | Appointment of Mr Paul Angus as a director on 26 May 2015 | |
03 Mar 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from C/O H.I.G European Capital Partners Llp 25 St. George Street London W1S 1FS United Kingdom to St Bride's House 10 Salisbury Square London EC4Y 8EH on 24 February 2015 |