- Company Overview for THE POLYMATH SYNDICATE PLC (11343616)
- Filing history for THE POLYMATH SYNDICATE PLC (11343616)
- People for THE POLYMATH SYNDICATE PLC (11343616)
- More for THE POLYMATH SYNDICATE PLC (11343616)
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
|
|
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 |