POLYHEDRA LIMITED

07724612
PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

Documents

Documents
Date Category Description Pages
06 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
09 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2015 annual-return Annual Return 3 Buy now
20 May 2015 officers Appointment of director (Franco Staino) 2 Buy now
20 May 2015 officers Termination of appointment of director (Mario Gozzetti) 1 Buy now
20 May 2015 accounts Annual Accounts 2 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
26 Feb 2014 officers Termination of appointment of secretary (Versec Secretaries Limited) 1 Buy now
26 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2013 officers Termination of appointment of director (David Lindsay) 1 Buy now
03 Oct 2013 officers Appointment of director (Dr Mario Gozzetti) 2 Buy now
04 Sep 2013 accounts Annual Accounts 2 Buy now
01 Aug 2013 annual-return Annual Return 3 Buy now
01 Aug 2013 officers Termination of appointment of director (John Jackson) 1 Buy now
27 Jun 2013 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2013 change-of-name Change Of Name Notice 2 Buy now
30 May 2013 officers Appointment of director (Mr David Lindsay) 2 Buy now
30 May 2013 officers Termination of appointment of director (John Hunter) 1 Buy now
30 May 2013 officers Appointment of director (Mr John Jackson) 2 Buy now
04 Dec 2012 accounts Annual Accounts 2 Buy now
04 Sep 2012 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2012 resolution Resolution 1 Buy now
20 Aug 2012 change-of-name Change Of Name Notice 2 Buy now
05 Aug 2012 annual-return Annual Return 4 Buy now
01 Aug 2011 incorporation Incorporation Company 23 Buy now