LA POLENTERIA LIMITED

08445660
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ

Documents

Documents
Date Category Description Pages
05 Mar 2023 gazette Gazette Dissolved Liquidation 1 Buy now
05 Dec 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
27 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Oct 2021 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
27 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Oct 2021 resolution Resolution 1 Buy now
05 Aug 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
07 Jan 2021 accounts Annual Accounts 4 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 4 Buy now
20 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 4 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2018 officers Termination of appointment of secretary (S.C.R. Secretaries Limited) 1 Buy now
26 Sep 2017 accounts Annual Accounts 5 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
09 Jan 2017 resolution Resolution 14 Buy now
14 Jul 2016 accounts Annual Accounts 6 Buy now
23 Mar 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Annual Accounts 6 Buy now
23 Jun 2015 officers Change of particulars for director (Gabriele Vitali) 2 Buy now
23 Jun 2015 officers Termination of appointment of director (Georgiana Cristina Sparcaci) 1 Buy now
23 Mar 2015 annual-return Annual Return 4 Buy now
09 Mar 2015 accounts Annual Accounts 5 Buy now
07 Apr 2014 annual-return Annual Return 4 Buy now
07 Apr 2014 officers Change of particulars for director (Gabriele Vitali) 2 Buy now
07 Apr 2014 officers Change of particulars for director (Georgiana Cristina Sparcaci) 2 Buy now
14 May 2013 officers Appointment of corporate secretary (Scr Secretaries Limited) 3 Buy now
14 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Mar 2013 incorporation Incorporation Company 44 Buy now