Advanced company searchLink opens in new window

THE POLYMATH SYNDICATE PLC

Company number 11343616

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)
05 Nov 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2022 TM01 Termination of appointment of Terry Edward Pearson as a director on 31 January 2022
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
20 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
18 Aug 2021 PSC08 Notification of a person with significant control statement
18 Aug 2021 TM01 Termination of appointment of Craig Anthony Attoh as a director on 20 December 2020
18 Aug 2021 AP01 Appointment of Mr Terry Edward Pearson as a director on 21 December 2020
05 Aug 2021 TM02 Termination of appointment of Craig Anthony Attoh as a secretary on 26 July 2021
05 Aug 2021 AD01 Registered office address changed from PO Box 559 Stac House Suite 559 Stac House Manchester M45 0HG England to Sovereign House Barehill Street Littleborough OL15 9BL on 5 August 2021
05 Aug 2021 TM01 Termination of appointment of Christian Paul Baldwin as a director on 25 July 2021
03 Aug 2021 PSC07 Cessation of Craig Anthony Attoh as a person with significant control on 23 July 2021
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2021 AD01 Registered office address changed from Sovereign House Barehill Street Littleborough OL15 9BL England to PO Box 559 Stac House Suite 559 Stac House Manchester M45 0HG on 10 June 2021
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-22
22 Nov 2019 TM01 Termination of appointment of Mohammed Choudhury as a director on 22 November 2019
22 Nov 2019 TM01 Termination of appointment of Kalik Shiad as a director on 22 November 2019
22 Nov 2019 AD01 Registered office address changed from 213 Lime Tree House Bury Old Road Prestwich Manchester M25 1JF England to Sovereign House Barehill Street Littleborough OL15 9BL on 22 November 2019
22 Nov 2019 AP01 Appointment of Mr Christian Paul Baldwin as a director on 22 November 2019
08 Jul 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
08 Jul 2019 AA Accounts for a dormant company made up to 31 May 2019