- Company Overview for POLYGON INSTALLATIONS LTD (12765399)
- Filing history for POLYGON INSTALLATIONS LTD (12765399)
- People for POLYGON INSTALLATIONS LTD (12765399)
- More for POLYGON INSTALLATIONS LTD (12765399)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2025 | DS01 | Application to strike the company off the register | |
18 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2025 | AA | Micro company accounts made up to 31 July 2024 | |
15 Jan 2025 | AA | Micro company accounts made up to 31 July 2023 | |
15 Jan 2025 | AD01 | Registered office address changed from PO Box 4385 12765399 - Companies House Default Address Cardiff CF14 8LH to Fairgate House 205 Kings Road Birmingham B11 2AA on 15 January 2025 | |
08 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
27 Jun 2024 | RP09 | Address of officer Mr Habib Ali changed to 12765399 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 27 June 2024 | |
27 Jun 2024 | RP05 | Registered office address changed to PO Box 4385, 12765399 - Companies House Default Address, Cardiff, CF14 8LH on 27 June 2024 | |
28 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
25 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
20 Jan 2022 | CERTNM |
Company name changed polygon windows LTD\certificate issued on 20/01/22
|
|
18 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
18 Aug 2021 | AA01 | Previous accounting period extended from 30 June 2021 to 31 July 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from Fairgate House 205 Kings Road Birmingham B11 2AA England to Kemp House 160 City Road London EC1V 2NX on 13 July 2021 | |
07 Jul 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 June 2021 | |
01 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2021 | PSC01 | Notification of Habib Ali as a person with significant control on 25 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
29 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 29 June 2021 | |
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2021 | AP01 | Appointment of Mr Habib Ali as a director on 25 June 2021 | |
27 Jun 2021 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to Fairgate House 205 Kings Road Birmingham B11 2AA on 27 June 2021 |