Advanced company searchLink opens in new window

POLAR OLED LTD

Company number 06759442

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off is approved 06/08/2019
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2019 DS01 Application to strike the company off the register
02 May 2019 AA Total exemption full accounts made up to 31 July 2018
21 Mar 2019 AD01 Registered office address changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Nexus Discovery Way Leeds LS2 3AA on 21 March 2019
07 Dec 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
07 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with updates
06 Sep 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The loan agreement 15/08/2017
  • RES10 ‐ Resolution of allotment of securities
12 May 2017 CH02 Director's details changed for Ip2Ipo Services Limited on 21 April 2017
12 May 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
22 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Nov 2016 CS01 Confirmation statement made on 26 November 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 462.15
04 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,677
27 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2015 AD02 Register inspection address has been changed from C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF England to Leeds Innovation Centre, 103 Clarendon Road Leeds LS2 9DF
15 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,677
15 Dec 2014 AD02 Register inspection address has been changed from C/O Anita Earney Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF United Kingdom to C/O Ip Group Plc Leeds Innovation Centre Clarendon Road Leeds LS2 9DF