POLESTAR COMMUNICATIONS LIMITED

3-4 Great Marlborough Street, London, W1F 7HH, United Kingdom
StatusDISSOLVED
Company No.06945951
CategoryPrivate Limited Company
Incorporated26 Jun 2009
Age14 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution04 Sep 2012
Years11 years, 9 months, 1 day

SUMMARY

POLESTAR COMMUNICATIONS LIMITED is an dissolved private limited company with number 06945951. It was incorporated 14 years, 11 months, 9 days ago, on 26 June 2009 and it was dissolved 11 years, 9 months, 1 day ago, on 04 September 2012. The company address is 3-4 Great Marlborough Street, London, W1F 7HH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-07-08

Officer name: Ruskin House Company Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Address

Type: AD01

Old address: C/O Nabarro Accountants 3-4 Great Marlborough Street London W1F 7HH United Kingdom

Change date: 2011-07-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jul 2011

Action Date: 08 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-08

Old address: Ruskin House 40-41 Museum Street London WC1A 1LT

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Carlton Ashley Mathews

Change date: 2010-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-06-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jul 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-26

Officer name: Ruskin House Company Services Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Pascoe Joyce

Change date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Mark Benedict Gegenbaur

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Simon Carlton Ashley Mathews

Documents

View document PDF

Resolution

Date: 21 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / simon mathews / 29/09/2009 / HouseName/Number was: flat 9, now: 4TH floor bramah house; Street was: no 1 battersea square, now: 65-71 bermondsey street; Post Code was: SW11 3RZ, now: SE1 3XF

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change Of Particulars Mark Benedict Gegenbaur Logged Form

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/08/09

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 28/08/09 gbp si 900@1=900 gbp ic 100/1000

Documents

View document PDF

Resolution

Date: 18 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / mark bauer / 04/08/2009 / Surname was: bauer, now: gegenbaur

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mark benedict bauer

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed oliver pascoe joyce

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 30/06/09 gbp si 98@1=98 gbp ic 2/100

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Officers

Type: 288a

Description: Director Appointed Simon Carlton Ashley Mathews Logged Form

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed simon carlton ashley mathews

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminate, Director James Edward Mark Davis Logged Form

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director james davis

Documents

View document PDF

Incorporation company

Date: 26 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMOSHAH LTD

236 COLEMAN STREET,WOLVERHAMPTON,WV6 0RH

Number:10217334
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLEPUNCHED LIMITED

13 ST. JAMES TERRACE,FARNHAM,GU9 7JT

Number:09181996
Status:ACTIVE
Category:Private Limited Company

LITTLE SUNBEAMS EPPING CIC

16 VICARAGE LANE,NORTH WEALD,CM16 6ET

Number:10898229
Status:ACTIVE
Category:Community Interest Company

LONDON DISTRIBUTION SERVICES LIMITED

LIBERTY HOUSE,EDGWARE,HA8 6LE

Number:11074651
Status:ACTIVE
Category:Private Limited Company

OIL JOBS LIMITED

HEATHERMOUNT POTTERS HILL,WARMINSTER,BA12 8AD

Number:11769156
Status:ACTIVE
Category:Private Limited Company

SPARKATUS LIMITED

141, CARLTON AVENUE,WESTCLIFF-ON-SEA,SS0 0QH

Number:11224814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source