THE POLO CLUB LIMITED

06367581
QUADRANT HOUSE 4 THOMAS MOORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
02 Dec 2016 gazette Gazette Dissolved Liquidation 1 Buy now
02 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
02 Sep 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
20 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 Jan 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
14 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
14 Jan 2016 resolution Resolution 1 Buy now
10 Nov 2015 annual-return Annual Return 3 Buy now
18 Jun 2015 accounts Annual Accounts 5 Buy now
24 Oct 2014 annual-return Annual Return 3 Buy now
04 Sep 2014 accounts Annual Accounts 4 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
26 Jun 2013 accounts Annual Accounts 3 Buy now
28 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2013 officers Appointment of director (Mr Khalid Virani) 2 Buy now
28 Mar 2013 officers Termination of appointment of director (Sachin Khanna) 1 Buy now
23 Nov 2012 annual-return Annual Return 3 Buy now
23 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2012 accounts Annual Accounts 5 Buy now
09 May 2012 accounts Amended Accounts 6 Buy now
22 Sep 2011 annual-return Annual Return 4 Buy now
20 Sep 2011 officers Appointment of director (Mr. Sachin Khanna) 2 Buy now
14 Sep 2011 officers Termination of appointment of director (Alim Shamji) 1 Buy now
14 Sep 2011 officers Termination of appointment of secretary (Alim Shamji) 1 Buy now
05 Jul 2011 accounts Annual Accounts 7 Buy now
02 Dec 2010 annual-return Annual Return 4 Buy now
06 Sep 2010 accounts Annual Accounts 9 Buy now
09 Mar 2010 annual-return Annual Return 3 Buy now
09 Dec 2009 accounts Annual Accounts 9 Buy now
24 Sep 2009 address Registered office changed on 24/09/2009 from 97 park lane london W1K 7TG 1 Buy now
20 May 2009 officers Appointment terminated director jonathan lassman 1 Buy now
21 Oct 2008 annual-return Return made up to 11/09/08; full list of members 3 Buy now
09 Oct 2007 capital Ad 04/10/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
26 Sep 2007 officers Director resigned 1 Buy now
26 Sep 2007 officers Secretary resigned 1 Buy now
26 Sep 2007 address Registered office changed on 26/09/07 from: roman house 296 golders green road london NW11 9PT 1 Buy now
26 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
26 Sep 2007 officers New director appointed 2 Buy now
11 Sep 2007 incorporation Incorporation Company 12 Buy now