- Company Overview for POLYTREX LTD (11381315)
- Filing history for POLYTREX LTD (11381315)
- People for POLYTREX LTD (11381315)
- More for POLYTREX LTD (11381315)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
27 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
04 Jul 2019 | PSC07 | Cessation of Gary Hecel as a person with significant control on 22 September 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
22 Jan 2019 | AA01 | Current accounting period shortened from 31 May 2019 to 5 April 2019 | |
25 Oct 2018 | PSC01 | Notification of Noreza Jocson as a person with significant control on 22 September 2018 | |
27 Sep 2018 | TM01 | Termination of appointment of Gary Hecel as a director on 22 September 2018 | |
27 Sep 2018 | AP01 | Appointment of Mrs Noreza Jocson as a director on 27 September 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 6 Riverside Avenue Choppington NE62 5PW United Kingdom to Office 3 146-148 Bury Old Road Whitefield Manchester M45 6AT on 10 September 2018 | |
24 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-24
|