Advanced company searchLink opens in new window

POLYGON BUSINESS SOLUTIONS LIMITED

Company number 04240818

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)
24 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2019 DS01 Application to strike the company off the register
30 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
09 Aug 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
11 Jul 2019 AD01 Registered office address changed from 44 Copperfield Drive Mill Grange Thornhill Cardiff CF14 9DD to 30 Holly Grove Holly Grove Lisvane Cardiff CF14 0UJ on 11 July 2019
06 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
27 Jun 2018 PSC01 Notification of Michael William Knight as a person with significant control on 6 April 2016
27 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
04 Aug 2017 CS01 Confirmation statement made on 25 June 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 10
28 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10
02 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
02 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
30 Jun 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 6
12 Jun 2014 TM01 Termination of appointment of Valerie Knight as a director
12 Jun 2014 TM01 Termination of appointment of Philip Davies as a director
12 Jun 2014 TM02 Termination of appointment of Philip Davies as a secretary
12 Jun 2014 TM02 Termination of appointment of Philip Davies as a secretary
01 Apr 2014 AP01 Appointment of Mrs Julia Lesley Davies as a director
29 Mar 2014 AP01 Appointment of Mrs Valerie Anne Knight as a director
07 Mar 2014 AA Total exemption full accounts made up to 30 June 2013