POALIM ABUS UK LIMITED
Status | DISSOLVED |
Company No. | 06039493 |
Category | Private Limited Company |
Incorporated | 02 Jan 2007 |
Age | 17 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Sep 2019 |
Years | 4 years, 7 months, 21 days |
SUMMARY
POALIM ABUS UK LIMITED is an dissolved private limited company with number 06039493. It was incorporated 17 years, 3 months, 25 days ago, on 02 January 2007 and it was dissolved 4 years, 7 months, 21 days ago, on 06 September 2019. The company address is 3rd Floor 24 Chiswell Street, London, EC1Y 4YX, England.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2019
Action Date: 29 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-29
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination secretary company with name termination date
Date: 25 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Link Company Matters Limited
Termination date: 2018-01-19
Documents
Change corporate secretary company with change date
Date: 05 Dec 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Link Company Matters Limited
Change date: 2017-11-06
Documents
Change corporate secretary company with change date
Date: 05 Dec 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-11-06
Officer name: Capita Company Secretarial Services Limited
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-12
Officer name: Mr David George Perlman
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
New address: 3rd Floor 24 Chiswell Street London EC1Y 4YX
Change date: 2017-05-25
Old address: 1st Floor 40 Dukes Place London EC3A 7NH
Documents
Change account reference date company previous shortened
Date: 23 Mar 2017
Action Date: 29 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-06-29
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Nora Thompson
Termination date: 2016-12-14
Documents
Termination director company with name termination date
Date: 23 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Poalim Abus Real Estate Fund G P Limited
Termination date: 2016-12-14
Documents
Appoint person director company with name date
Date: 19 Dec 2016
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manuel Grosskopf
Appointment date: 2016-11-03
Documents
Change account reference date company previous extended
Date: 29 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 03 Oct 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-02
Officer name: Paula Nora Thompson
Documents
Termination director company with name termination date
Date: 03 Oct 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-02
Officer name: Robert Michael Churchill Blackie
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Change corporate director company with change date
Date: 27 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Poalim Abus Real Estate Fund G P Limited
Change date: 2014-12-31
Documents
Gazette filings brought up to date
Date: 07 Jan 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Change registered office address company with date old address
Date: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-02
Old address: 4Th Floor 15 Basinghall Street London EC2V 5BR England
Documents
Termination secretary company with name
Date: 12 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Whale Rock Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Capita Company Secretarial Services Limited
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2012
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Gazette filings brought up to date
Date: 14 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Appoint person director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Michael Churchill Blackie
Documents
Change corporate secretary company with change date
Date: 04 Nov 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Whale Rock Secretaries Limited
Change date: 2010-06-14
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 15 Jun 2010
Action Date: 15 Jun 2010
Category: Address
Type: AD01
Old address: 2Nd Floor 50 Gresham Street London EC2V 7AY
Change date: 2010-06-15
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars whale rock secretaries LIMITED logged form
Documents
Legacy
Date: 05 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 08 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN
Documents
Legacy
Date: 21 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 31/12/07
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lawgra (no.1289) LIMITED\certificate issued on 25/01/07
Documents
Some Companies
8 HAY DRIVE,MITCHAM,CR4 3GS
Number: | 09109029 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10158962 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWOOD HOUSE GREENWOOD COURT,BURY ST. EDMUNDS,IP32 7GY
Number: | 10639449 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 KINGFISHER WAY KINGFISHER WAY,SOUTHAMPTON,SO40 4XS
Number: | 11290598 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILICON VALLEY INVESTMENT PARTNERS LIMITED
FLAT 8,LONDON,SW11 3NA
Number: | 10650679 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS PARADE,SOUTH CROYDON,CRO 1AA
Number: | 03081099 |
Status: | ACTIVE |
Category: | Private Limited Company |