Advanced company searchLink opens in new window

POL SERVICE LIMITED

Company number 10650171

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jan 2020 PSC01 Notification of Angel Hristov Hadzhiev as a person with significant control on 31 December 2019
07 Jan 2020 AP01 Appointment of Mr Angel Hristov Hadzhiev as a director on 30 December 2019
03 Jan 2020 TM01 Termination of appointment of Sergejs Mirolevics as a director on 31 December 2019
03 Jan 2020 PSC07 Cessation of Sergejs Mirolevics as a person with significant control on 31 December 2019
03 Jan 2020 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 AA Micro company accounts made up to 31 March 2018
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
20 Feb 2019 CH01 Director's details changed
19 Feb 2019 AD01 Registered office address changed from 311 Shoreham Street Sheffield S2 4FA England to Kemp House 160 City Road London EC1V 2NX on 19 February 2019
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2018 TM02 Termination of appointment of Blythe Management Services Ltd as a secretary on 9 October 2018
09 May 2018 CS01 Confirmation statement made on 2 March 2018 with updates
09 May 2018 PSC01 Notification of Sergejs Mirolevics as a person with significant control on 6 April 2017
09 May 2018 PSC09 Withdrawal of a person with significant control statement on 9 May 2018
07 May 2018 AP04 Appointment of Blythe Management Services Ltd as a secretary on 3 May 2018
07 Feb 2018 AD01 Registered office address changed from 44 Broadway Stratford London E15 1XH to 311 Shoreham Street Sheffield S2 4FA on 7 February 2018
09 Nov 2017 AD01 Registered office address changed from 17 Exmoor Road Southampton SO14 0AR United Kingdom to 44 Broadway Stratford London E15 1XH on 9 November 2017
03 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-03
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted