Advanced company searchLink opens in new window

POLISH COMMERCIAL PROPERTY FINANCE ONLY LIMITED

Company number 06278017

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)
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
  • GBP 1
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