- Company Overview for POLY AGENTS UK LIMITED (10008152)
- Filing history for POLY AGENTS UK LIMITED (10008152)
- People for POLY AGENTS UK LIMITED (10008152)
- More for POLY AGENTS UK LIMITED (10008152)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2020 | DS01 | Application to strike the company off the register | |
11 Dec 2019 | CH01 | Director's details changed for Mr Gary Stuart Marin on 11 December 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
29 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
05 Jul 2018 | AAMD | Amended total exemption full accounts made up to 31 May 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
22 Nov 2017 | AA | Accounts for a dormant company made up to 31 May 2017 | |
17 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 May 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Temple West 82 High Road Byfleet Surrey KT14 7QW United Kingdom to C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF on 9 January 2017 | |
12 Mar 2016 | CERTNM |
Company name changed PAUKL01 LTD\certificate issued on 12/03/16
|
|
12 Mar 2016 | CONNOT | Change of name notice | |
16 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-16
|