Advanced company searchLink opens in new window

POLYADD LIMITED

Company number 09325674

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)
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
  • GBP 1,215,050.77
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