POLYACT LTD
Status | DISSOLVED |
Company No. | 07247939 |
Category | Private Limited Company |
Incorporated | 10 May 2010 |
Age | 14 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 16 days |
SUMMARY
POLYACT LTD is an dissolved private limited company with number 07247939. It was incorporated 14 years, 22 days ago, on 10 May 2010 and it was dissolved 1 year, 9 months, 16 days ago, on 16 August 2022. The company address is New Derwent House New Derwent House, London, WC1X 8TA, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Change person director company with change date
Date: 24 May 2021
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-15
Officer name: Mr Mohammad Vahid Moradi Motlagh
Documents
Appoint person director company with name date
Date: 24 May 2021
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammad Vahid Moradi Motlagh
Appointment date: 2020-06-15
Documents
Termination director company with name termination date
Date: 24 May 2021
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hamid Akbarnia
Termination date: 2020-06-15
Documents
Accounts with accounts type dormant
Date: 16 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mojtaba Aliakbar Moradimotlagh
Change date: 2020-06-15
Documents
Accounts with accounts type dormant
Date: 29 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type dormant
Date: 12 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hamid Akbarnia
Appointment date: 2019-02-12
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-01
New address: New Derwent House 69-73 Theobalds Road London WC1X 8TA
Old address: Westbury 2nd Floor 145-157 st John Street London EC1V 4PY
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type dormant
Date: 11 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mojtaba Aliakbar Moradimotlagh
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 19 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Accounts with accounts type dormant
Date: 06 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type dormant
Date: 20 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-11
Old address: 11801 145-147 St John Street London EC1V 4PY
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type dormant
Date: 20 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Appoint person director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hamid Reza Mojtaba Moradi Motlagh
Documents
Termination director company with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nasrollah Mostofi
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nasrollah Mostofi
Documents
Termination director company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nasrollah Mostofi
Documents
Accounts with accounts type dormant
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type dormant
Date: 02 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination secretary company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hamidreza Moradi Motlagh
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Termination secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hamidreza Moradi Motlagh
Documents
Termination secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hamidreza Moradi Motlagh
Documents
Appoint person secretary company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hamidreza Moradi Motlagh
Documents
Appoint person secretary company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Hamidreza Moradi Motlagh
Documents
Appoint person secretary company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Hamidreza Moradi Motlagh
Documents
Termination secretary company with name
Date: 05 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Firoozeh Maleki
Documents
Change person director company with change date
Date: 11 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Mr Nasrollah Mostofi
Documents
Change person secretary company with change date
Date: 07 Jun 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Firoozeh Sadat Maleki
Change date: 2010-06-06
Documents
Some Companies
BROUGHTON RETAIL PARK NOMINEE 1 LIMITED
TESCO HOUSE, SHIRE PARK,WELWYN GARDEN CITY,AL7 1GA
Number: | 04319626 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GROVE ROAD,COVENTRY,CV7 9JD
Number: | 07715511 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUDER THAN HER PRODUCTIONS LIMITED
39 DEPTFORD BROADWAY,LONDON,SE8 4PQ
Number: | 11284446 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH
Number: | 03944909 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIZEWELL ILLUSTRATION CLUB LIMITED
GARDEN COTTAGE,LEISTON,IP16 4TT
Number: | 09487287 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART CHOICE DISTRIBUTIONS LIMITED
28 YORK CRESCENT,WEST BROMWICH,B70 0JT
Number: | 09785043 |
Status: | ACTIVE |
Category: | Private Limited Company |