Advanced company searchLink opens in new window

POLEMANDA INVESTMENTS LIMITED

Company number 00742749

Filter by category

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)
11 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2012 4.68 Liquidators' statement of receipts and payments to 29 June 2012
11 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
13 Mar 2012 4.68 Liquidators' statement of receipts and payments to 25 February 2012
12 Sep 2011 4.68 Liquidators' statement of receipts and payments to 25 August 2011
07 Mar 2011 4.68 Liquidators' statement of receipts and payments to 25 February 2011
09 Sep 2010 4.68 Liquidators' statement of receipts and payments to 25 August 2010
11 Mar 2010 4.68 Liquidators' statement of receipts and payments to 25 February 2010
06 Mar 2009 4.20 Statement of affairs with form 4.19
06 Mar 2009 600 Appointment of a voluntary liquidator
06 Mar 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-26
17 Feb 2009 287 Registered office changed on 17/02/2009 from victoria house 14 new road avenue chatham kent ME4 6BA
06 Feb 2009 287 Registered office changed on 06/02/2009 from 29 charles lane london NW8 7SB
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
22 Dec 2008 AA Total exemption full accounts made up to 31 March 2007
26 Nov 2008 363a Return made up to 30/08/08; change of members
26 Nov 2008 288c Director's Change of Particulars / martin isaacs / 28/06/2008 / HouseName/Number was: , now: 29; Street was: 37 spencer walk, now: charles lane; Area was: hampstead high street, now: ; Post Code was: NW3 1QZ, now: NW8 7SB
18 Nov 2008 288c Secretary's Change of Particulars / nadia isaacs / 28/06/2008 / HouseName/Number was: , now: 29; Street was: 37 spencer walk, now: charles lane; Post Code was: NW3 1QZ, now: NW8 7SB
11 Nov 2008 288b Appointment Terminated Director marquette isaacs
11 Nov 2008 288b Appointment Terminated Director nadia isaacs
11 Nov 2008 288b Appointment Terminated Director alexander isaacs
23 Jul 2008 287 Registered office changed on 23/07/2008 from 37 spencer walk hampstead high street london NW3 1QZ
04 Oct 2007 363s Return made up to 04/09/07; no change of members
04 Oct 2007 363(288) Secretary's particulars changed;director's particulars changed
25 May 2007 287 Registered office changed on 25/05/07 from: 4 blenheim terrace st johns wood london NW8 0EB