Advanced company searchLink opens in new window

POLYMARK EXPORT LIMITED

Company number 00675705

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2016 DS01 Application to strike the company off the register
19 May 2016 AP01 Appointment of Stephen James Rowell as a director on 1 April 2016
19 Feb 2016 SH20 Statement by Directors
19 Feb 2016 SH19 Statement of capital on 19 February 2016
  • GBP 1
19 Feb 2016 CAP-SS Solvency Statement dated 20/01/16
19 Feb 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20,000
16 Nov 2015 AD02 Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR
13 Nov 2015 CH04 Secretary's details changed for S & J Registrars Limited on 1 May 2015
03 Nov 2015 CH01 Director's details changed for Edward Ufland on 21 June 2010
03 Nov 2015 CH01 Director's details changed for Philip Matthew Deakin on 19 August 2015
04 May 2015 AD01 Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015
23 Mar 2015 AA Full accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20,000
03 Jul 2014 TM01 Termination of appointment of John Obriskie as a director
10 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
11 Apr 2013 TM01 Termination of appointment of Ola Barreto-Morley as a director
22 Mar 2013 AA Full accounts made up to 31 December 2012
08 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
27 Jul 2012 CH01 Director's details changed for Mr Giles Matthew Hudson on 21 May 2012
05 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011