|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Apr 2020
|
07 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Mar 2020
|
31 Mar 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Application to strike the company off the register
|
|
|
16 Nov 2019
|
16 Nov 2019
Notification of Polarchem Holdings Ltd as a person with significant control on 11 November 2019
|
|
|
16 Nov 2019
|
16 Nov 2019
Appointment of Mr John Peter Bishop as a director on 11 November 2019
|
|
|
16 Nov 2019
|
16 Nov 2019
Cessation of David Herbert Idwal Jones as a person with significant control on 11 November 2019
|
|
|
16 Nov 2019
|
16 Nov 2019
Termination of appointment of David Herbert Idwal Jones as a director on 11 November 2019
|
|
|
16 Nov 2019
|
16 Nov 2019
Registered office address changed from 13 Dovedale Gardens 465 Battersea Park Road London SW11 4LR to Suite 3 Bell Lane Stevenage Hertfordshire SG1 3HW on 16 November 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
06 Jul 2017
|
06 Jul 2017
Change of details for Mr David Herbert Idwal Jones as a person with significant control on 30 June 2017
|
|
|
06 Apr 2017
|
06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
30 May 2014
|
30 May 2014
Amended accounts made up to 31 March 2014
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 31 March 2013 with full list of shareholders
|