Advanced company searchLink opens in new window

POLEBAY VENTURES LIMITED

Company number 10967442

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
24 Nov 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
07 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates
07 Oct 2018 PSC01 Notification of Margaret Eve Withers as a person with significant control on 18 October 2017
07 Oct 2018 PSC01 Notification of William Rees Withers as a person with significant control on 18 October 2017
07 Oct 2018 AA Micro company accounts made up to 30 September 2018
07 Oct 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 18 September 2017
17 Nov 2017 AP01 Appointment of Mrs Margaret Eve Withers as a director on 17 November 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 October 2017
  • GBP 100
24 Oct 2017 AP01 Appointment of Mr William Rees Withers as a director on 18 October 2017
20 Oct 2017 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 56B Bramhall Lane South Bramhall Stockport Cheshire SK7 1AH on 20 October 2017
20 Oct 2017 TM01 Termination of appointment of Michael Duke as a director on 20 October 2017
18 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-18
  • GBP 1