Advanced company searchLink opens in new window

POLYGON CONSTRUCTIONS LTD

Company number 07709516

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2017 DS01 Application to strike the company off the register
29 Aug 2017 AA Unaudited abridged accounts made up to 31 July 2017
27 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jan 2016 AD01 Registered office address changed from 161B Tufnell Park Road London N7 0PU England to Solar House 282 Chase Road London N14 6NZ on 20 January 2016
16 Jan 2016 AD01 Registered office address changed from 12 Gateway Mews Bounds Green London N11 2UT to 161B Tufnell Park Road London N7 0PU on 16 January 2016
01 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
16 Jul 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
29 Jul 2014 AD01 Registered office address changed from 12 Gateway Mews, Bounds Green London N11 2UT United Kingdom to 12 Gateway Mews Bounds Green London N11 2UT on 29 July 2014
20 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Jun 2014 TM02 Termination of appointment of Evgenia Gkenakou as a secretary
25 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
01 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
04 Sep 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Mr Christos Pierides on 19 July 2012
04 Sep 2012 AD01 Registered office address changed from 12 Gateway Mews, Bounds Green London N11 2UT United Kingdom on 4 September 2012
04 Sep 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 4 September 2012
19 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted