POLARIS SALES LIMITED - BUSHEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2024-02-18 View Report
Insolvency. Liquidation voluntary statement of affairs. 2023-02-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-02-14 View Report
Resolution. Description: Resolutions. 2023-02-14 View Report
Address. New address: 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL. Old address: C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ United Kingdom. Change date: 2023-02-09. 2023-02-09 View Report
Gazette. Gazette filings brought up to date. 2022-06-24 View Report
Accounts. Accounts type micro entity. 2022-06-23 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-06-09 View Report
Gazette. Gazette notice compulsory. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2022-03-08 View Report
Address. New address: C/O D & K Accountancy Services Limited Solar House 915 High Road London N12 8QJ. Old address: D & K Accountancy Services C/O Rowlandson House 289-293 Ballards Lane London N12 8NP. Change date: 2021-09-09. 2021-09-09 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Accounts. Accounts type micro entity. 2021-01-20 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type total exemption full. 2019-12-27 View Report
Officers. Change date: 2019-06-03. Officer name: Mr Joseph Frederick Carney. 2019-06-05 View Report
Persons with significant control. Change date: 2019-06-03. Psc name: Mr Joseph Frederick Carney. 2019-06-05 View Report
Persons with significant control. Change date: 2019-06-03. Psc name: Mrs Claire Louise Carney. 2019-06-05 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 05/03/2019. 2019-05-29 View Report
Persons with significant control. Psc name: Mr Joseph Frederick Carney. Change date: 2018-03-06. 2019-03-14 View Report
Persons with significant control. Cessation date: 2018-03-06. Psc name: Sally Kempster. 2019-03-14 View Report
Confirmation statement. Statement with no updates. 2019-03-12 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-04-05 View Report
Officers. Appointment date: 2018-02-14. Officer name: Mr Joseph Frederick Carney. 2018-03-29 View Report
Officers. Officer name: Sally Kempster. Termination date: 2018-02-14. 2018-03-29 View Report
Return. Description: 05/03/18 Statement of Capital gbp 3.00. 2018-03-09 View Report
Persons with significant control. Notification date: 2018-02-14. Psc name: Claire Louise Carney. 2018-03-09 View Report
Persons with significant control. Notification date: 2018-02-14. Psc name: Joseph Frederick Carney. 2018-03-09 View Report
Persons with significant control. Change date: 2018-02-14. Psc name: Mrs Sally Kempster. 2018-03-09 View Report
Accounts. Accounts type total exemption full. 2017-12-31 View Report
Resolution. Description: Resolutions. 2017-03-25 View Report
Officers. Change date: 2017-03-20. Officer name: Mrs Sally Kempster. 2017-03-24 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Officers. Officer name: Mrs Sally Carney. Change date: 2016-11-01. 2017-03-20 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Accounts. Accounts type total exemption small. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-05-14 View Report
Officers. Officer name: Claire Carney. 2014-05-14 View Report
Address. Old address: 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ England. Change date: 2014-03-03. 2014-03-03 View Report
Accounts. Accounts type dormant. 2014-01-07 View Report
Address. Change date: 2013-11-01. Old address: 8 High Sreet Stevenage Herts SG1 3EJ England. 2013-11-01 View Report
Annual return. With made up date full list shareholders. 2013-03-05 View Report
Officers. Officer name: Mrs Sally Carney. 2013-01-24 View Report
Accounts. Accounts type dormant. 2012-12-14 View Report
Annual return. With made up date full list shareholders. 2012-03-05 View Report
Accounts. Accounts type dormant. 2011-11-30 View Report