Advanced company searchLink opens in new window

POLOFIX LIMITED

Company number 07733260

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)
10 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 20
11 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Dec 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-15
  • GBP 20
11 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
09 Mar 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 October 2012
29 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
06 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
05 Sep 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 20
04 Sep 2012 AP01 Appointment of Mr Craig Kelly as a director
04 Sep 2012 AP01 Appointment of Mr Paul Roberts as a director
02 Apr 2012 TM01 Termination of appointment of Paul Roberts as a director
02 Apr 2012 TM01 Termination of appointment of Craig Kelly as a director
08 Mar 2012 CERTNM Company name changed dewstar trading LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2011-08-08
  • NM01 ‐ Change of name by resolution
07 Mar 2012 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 20
07 Mar 2012 AP01 Appointment of Mrs Robyn Anne Hine as a director
07 Mar 2012 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 7 March 2012
07 Mar 2012 AP01 Appointment of Andrew Charles Hine as a director
06 Mar 2012 AP01 Appointment of Craig Kelly as a director
06 Mar 2012 AP01 Appointment of Paul Roberts as a director
06 Mar 2012 TM01 Termination of appointment of Barbara Kahan as a director
08 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)