POLESTAR COMMUNICATIONS LIMITED
Status | DISSOLVED |
Company No. | 06945951 |
Category | Private Limited Company |
Incorporated | 26 Jun 2009 |
Age | 14 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2012 |
Years | 11 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
Dissolution application strike off company
Date: 11 May 2012
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 21 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Director's Change Of Particulars Mark Benedict Gegenbaur Logged Form
Documents
Legacy
Date: 23 Sep 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/08/09
Documents
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
Resolution
Date: 18 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mark benedict bauer
Documents
Legacy
Date: 29 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed oliver pascoe joyce
Documents
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
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288a
Description: Director Appointed Simon Carlton Ashley Mathews Logged Form
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed simon carlton ashley mathews
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminate, Director James Edward Mark Davis Logged Form
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director james davis
Documents
Some Companies
236 COLEMAN STREET,WOLVERHAMPTON,WV6 0RH
Number: | 10217334 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
13 ST. JAMES TERRACE,FARNHAM,GU9 7JT
Number: | 09181996 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
HEATHERMOUNT POTTERS HILL,WARMINSTER,BA12 8AD
Number: | 11769156 |
Status: | ACTIVE |
Category: | Private Limited Company |
141, CARLTON AVENUE,WESTCLIFF-ON-SEA,SS0 0QH
Number: | 11224814 |
Status: | ACTIVE |
Category: | Private Limited Company |