- Company Overview for ADJUSTABLE POLYMERS LTD (11331761)
- Filing history for ADJUSTABLE POLYMERS LTD (11331761)
- People for ADJUSTABLE POLYMERS LTD (11331761)
- Registers for ADJUSTABLE POLYMERS LTD (11331761)
- More for ADJUSTABLE POLYMERS LTD (11331761)
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) |
---|---|---|---|
11 Oct 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 12 April 2021 | |
09 Oct 2023 | PSC07 | Cessation of John Christopher Sherwen as a person with significant control on 12 April 2021 | |
05 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | AD01 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Flat 5, 2 Mimas Way, Ipswich Suffolk IP5 1ED on 28 September 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with updates | |
05 Jul 2021 | PSC02 | Notification of Navana Holdings Ltd as a person with significant control on 23 February 2021 | |
05 Jul 2021 | PSC01 | Notification of Brian Richard Walker as a person with significant control on 12 April 2021 | |
05 Jul 2021 | PSC01 | Notification of John Christopher Sherwen as a person with significant control on 23 February 2021 | |
05 Jul 2021 | PSC07 | Cessation of Pfl Investments Ltd as a person with significant control on 23 February 2021 | |
15 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
06 Jan 2021 | AP01 | Appointment of Mr Stuart Thomas Sayer as a director on 22 December 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Paul Mursell as a director on 22 December 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Stephen Oliphant as a director on 22 December 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
14 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
08 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
19 Oct 2018 | PSC07 | Cessation of Gd Web Offset Ltd as a person with significant control on 18 October 2018 | |
19 Oct 2018 | PSC07 | Cessation of Accoil Paper Recycling Limited as a person with significant control on 18 October 2018 | |
19 Oct 2018 | PSC02 | Notification of Pfl Investments Ltd as a person with significant control on 18 October 2018 | |
19 Oct 2018 | AP01 | Appointment of Mr Paul Mursell as a director on 18 October 2018 |