POLISTAS LIMITED

05428406
19 SHEPHERD MARKET LONDON W1J 7PN

Documents

Documents
Date Category Description Pages
26 Jun 2018 gazette Gazette Dissolved Compulsory 1 Buy now
10 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2016 accounts Annual Accounts 7 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
27 Jan 2016 officers Change of particulars for director (John Moreland-Lynn) 2 Buy now
27 Jan 2016 officers Termination of appointment of secretary (Tahir Akbar) 1 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
18 May 2015 annual-return Annual Return 5 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
15 May 2014 annual-return Annual Return 5 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
17 May 2013 annual-return Annual Return 6 Buy now
17 May 2013 address Move Registers To Registered Office Company 1 Buy now
28 Sep 2012 accounts Annual Accounts 5 Buy now
03 May 2012 annual-return Annual Return 6 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
17 May 2011 annual-return Annual Return 6 Buy now
28 Sep 2010 accounts Annual Accounts 6 Buy now
19 Aug 2010 annual-return Annual Return 6 Buy now
19 Aug 2010 address Move Registers To Sail Company 1 Buy now
18 Aug 2010 address Change Sail Address Company 1 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2010 mortgage Particulars of a mortgage or charge 10 Buy now
31 Oct 2009 accounts Amended Accounts 7 Buy now
26 Oct 2009 accounts Annual Accounts 6 Buy now
10 Oct 2009 mortgage Particulars of a mortgage or charge 11 Buy now
03 Aug 2009 annual-return Return made up to 19/04/09; no change of members 4 Buy now
08 Jul 2009 capital Ad 02/06/09\gbp si 999@1=999\gbp ic 1000/1999\ 3 Buy now
06 Apr 2009 address Registered office changed on 06/04/2009 from 12-13 burlington arcade piccadilly london W1J 0PH 1 Buy now
15 Jan 2009 annual-return Return made up to 19/04/08; no change of members 4 Buy now
16 Oct 2008 accounts Annual Accounts 8 Buy now
10 Jun 2008 officers Appointment terminated secretary iain goddard 1 Buy now
15 May 2008 officers Secretary appointed tahir akbar 1 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT 1 Buy now
14 Sep 2007 accounts Annual Accounts 7 Buy now
14 Sep 2007 officers Secretary resigned 1 Buy now
14 Sep 2007 officers New secretary appointed 2 Buy now
19 Apr 2007 annual-return Return made up to 19/04/07; full list of members 2 Buy now
30 Jan 2007 accounts Annual Accounts 6 Buy now
04 Dec 2006 address Registered office changed on 04/12/06 from: 70 priory road kenilworth warwickshire CV8 1LQ 1 Buy now
23 Oct 2006 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
09 Jun 2006 annual-return Return made up to 19/04/06; full list of members 6 Buy now
09 Jun 2006 accounts Accounting reference date extended from 30/04/06 to 31/05/06 1 Buy now
26 Apr 2005 officers Secretary resigned 2 Buy now
26 Apr 2005 officers Director resigned 1 Buy now
26 Apr 2005 officers New director appointed 2 Buy now
26 Apr 2005 officers New secretary appointed 2 Buy now
19 Apr 2005 incorporation Incorporation Company 15 Buy now