- Company Overview for POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED (06278017)
- Filing history for POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED (06278017)
- People for POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED (06278017)
- More for POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED (06278017)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2022 | DS01 | Application to strike the company off the register | |
24 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
12 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
13 Jul 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 13 July 2020 | |
02 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
10 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
10 Oct 2017 | CH04 | Secretary's details changed for Elian Corporate Services (Uk) Limited on 13 December 2016 | |
10 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with no updates | |
31 Mar 2017 | AP01 | Appointment of Mrs Tamara Claire Franks as a director on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Ian Montague Sherlock as a director on 31 March 2017 | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
09 May 2016 | AD01 | Registered office address changed from 6th Floor Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 | |
10 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
26 Aug 2015 | AP01 | Appointment of Mr Ian Montague Sherlock as a director on 24 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr David Stephen Webster as a director on 24 August 2015 | |
24 Aug 2015 | AD01 | Registered office address changed from C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA to 6th Floor Old Jewry London EC2R 8DU on 24 August 2015 |