Advanced company searchLink opens in new window

LA POLENTERIA LIMITED

Company number 08445660

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 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Oct 2021 AD01 Registered office address changed from 64 Old Compton Street London W1D 4UQ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 27 October 2021
27 Oct 2021 LIQ02 Statement of affairs
27 Oct 2021 600 Appointment of a voluntary liquidator
27 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-14
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 AA Micro company accounts made up to 31 December 2019
25 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
22 Feb 2018 AD01 Registered office address changed from 1 Bedford Row London WC1R 4BZ to 64 Old Compton Street London W1D 4UQ on 22 February 2018
22 Feb 2018 TM02 Termination of appointment of S.C.R. Secretaries Limited as a secretary on 22 February 2018
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
16 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
09 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 20,000
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 CH01 Director's details changed for Gabriele Vitali on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of Georgiana Cristina Sparcaci as a director on 23 June 2015