- Company Overview for POLSTEAD ROAD LIMITED (09337430)
- Filing history for POLSTEAD ROAD LIMITED (09337430)
- People for POLSTEAD ROAD LIMITED (09337430)
- Charges for POLSTEAD ROAD LIMITED (09337430)
- Insolvency for POLSTEAD ROAD LIMITED (09337430)
- More for POLSTEAD ROAD LIMITED (09337430)
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) |
---|---|---|---|
07 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jan 2020 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
13 Sep 2019 | AA01 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 | |
12 Jun 2019 | MR01 | Registration of charge 093374300006, created on 11 June 2019 | |
02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2019 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Sep 2018 | AA01 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
26 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jan 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
03 Oct 2016 | MR01 | Registration of charge 093374300004, created on 30 September 2016 | |
03 Oct 2016 | MR01 | Registration of charge 093374300005, created on 30 September 2016 | |
26 Aug 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
28 Jul 2016 | AD01 | Registered office address changed from 211 Westbourne Grove London W11 2SE England to 211 Westbourne Grove Notting Hill London W11 2SE on 28 July 2016 | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2016 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | CH01 | Director's details changed for Mr Jonathan Charles David Sandelson on 20 July 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from Basement 217 Westbourne Grove Notting Hill London W11 2SE United Kingdom to 211 Westbourne Grove London W11 2SE on 20 July 2016 |