POLARLAND LIMITED
Status | DISSOLVED |
Company No. | 03720649 |
Category | Private Limited Company |
Incorporated | 25 Feb 1999 |
Age | 25 years, 2 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2015 |
Years | 8 years, 7 months, 15 days |
SUMMARY
POLARLAND LIMITED is an dissolved private limited company with number 03720649. It was incorporated 25 years, 2 months, 24 days ago, on 25 February 1999 and it was dissolved 8 years, 7 months, 15 days ago, on 06 October 2015. The company address is 20 Thayer Street 20 Thayer Street, W1U 2DD.
Company Fillings
Accounts with accounts type dormant
Date: 01 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type dormant
Date: 09 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type dormant
Date: 01 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Barry Porter
Documents
Accounts with accounts type dormant
Date: 01 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 25 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-25
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: Randolph John Anderson
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Barry Porter
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julian Gleek
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-11
Officer name: Randolph John Anderson
Documents
Change person secretary company with change date
Date: 11 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-11
Officer name: Miss Patricia Anne Mary Nicholson
Documents
Accounts with accounts type full
Date: 15 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/09; full list of members
Documents
Accounts with accounts type full
Date: 01 Feb 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/07; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 26 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/04; full list of members
Documents
Accounts with accounts type full
Date: 25 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 02 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Apr 2003
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 29 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/02 to 30/11/01
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/03; full list of members
Documents
Accounts with accounts type full
Date: 20 Jun 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/02; full list of members
Documents
Legacy
Date: 30 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/01; full list of members; amend
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/01; full list of members
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/00 to 30/06/01
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 31/12/99
Documents
Accounts with accounts type full
Date: 06 Jul 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 05 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 31/07/99
Documents
Legacy
Date: 22 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 17/04/00; full list of members
Documents
Legacy
Date: 22 May 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Mar 2000
Category: Annual-return
Type: 363a
Description: Return made up to 25/02/00; full list of members
Documents
Legacy
Date: 27 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Mar 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 24 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 31/12/99
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 14/07/99--------- £ si 98@1=98 £ ic 2/100
Documents
Resolution
Date: 21 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 1999
Category: Capital
Type: 123
Description: £ nc 100/395300 14/07/99
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/00 to 31/07/00
Documents
Legacy
Date: 21 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 21/07/99 from: 200 aldersgate street london EC1A 4JJ
Documents
Some Companies
147 SNOOKER CENTRE,HUNTINGDON,PE29 3PN
Number: | 01732701 |
Status: | ACTIVE |
Category: | Private Limited Company |
C D INSTALLATIONS (UK) LIMITED
GEORGE COURT,ELY,CB7 4JW
Number: | 07441003 |
Status: | ACTIVE |
Category: | Private Limited Company |
399 LONDON ROAD,ST. LEONARDS-ON-SEA,TN37 6PH
Number: | OC338002 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL030364 |
Status: | ACTIVE |
Category: | Limited Partnership |
NORTHAMPTONSHIRE COMMUNITY FOUNDATION
18 ALBION PLACE,NORTHAMPTON,NN1 1UD
Number: | 04269030 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
RANDT BUSINESS SERVICES LIMITED
6 EUAN PLACE, 24 MONTAGUE ROAD,CHESHIRE,M33 3BE
Number: | 06340073 |
Status: | ACTIVE |
Category: | Private Limited Company |