- Company Overview for POLLINA DESIGN LTD (07798983)
- Filing history for POLLINA DESIGN LTD (07798983)
- People for POLLINA DESIGN LTD (07798983)
- More for POLLINA DESIGN LTD (07798983)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
30 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
26 Jun 2018 | PSC01 | Notification of Liliia Pustovit as a person with significant control on 28 May 2018 | |
26 Jun 2018 | PSC07 | Cessation of Tetiana Kuzmenko as a person with significant control on 28 May 2018 | |
26 Jun 2018 | AP01 | Appointment of Ms Bukina Kateryna as a director on 29 May 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Evaline Sophie Joubert as a director on 29 May 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
26 Sep 2016 | AP01 | Appointment of Ms Evaline Sophie Joubert as a director on 22 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Neil Young as a director on 22 September 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QN to Suite 1 5 Percy Street Fitzrovia London W1T 1DG on 22 September 2016 | |
16 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|