Advanced company searchLink opens in new window

POLYTREX LTD

Company number 11381315

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-24
  • GBP 1