- Company Overview for POLO LTD (05078665)
- Filing history for POLO LTD (05078665)
- People for POLO LTD (05078665)
- More for POLO LTD (05078665)
| 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) |
|---|---|---|---|
| 28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Mar 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
| 26 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 23 Sep 2022 | AD01 | Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 23 September 2022 | |
| 16 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
| 20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 16 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
| 07 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
| 01 Jun 2020 | CH01 | Director's details changed for Semir Kimyonok on 1 June 2020 | |
| 01 Jun 2020 | PSC04 | Change of details for Mr Semir Kimyonok as a person with significant control on 1 June 2020 | |
| 01 Jun 2020 | AD01 | Registered office address changed from , 14 3rd Floor Hanover Street London, W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on 1 June 2020 | |
| 13 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
| 05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
| 16 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 26 Feb 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
| 20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
| 13 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
| 07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
| 12 Apr 2016 | CH01 | Director's details changed for Semir Kimyonok on 8 January 2016 | |
| 08 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
|
|
| 08 Jan 2016 | AD01 | Registered office address changed from , Suite B, 29 Harley Street, London, W1G 9QR to Office 3.05 1 King Street London EC2V 8AU on 8 January 2016 | |
| 08 Jan 2016 | AP01 | Appointment of Semir Kimyonok as a director on 23 June 2015 | |
| 08 Jan 2016 | TM01 | Termination of appointment of Charlotte Pawar as a director on 23 June 2015 |