POLESTAR PAYROLL LIMITED
Status | DISSOLVED |
Company No. | 08051769 |
Category | Private Limited Company |
Incorporated | 01 May 2012 |
Age | 12 years, 6 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 1 month, 15 days |
SUMMARY
POLESTAR PAYROLL LIMITED is an dissolved private limited company with number 08051769. It was incorporated 12 years, 6 days ago, on 01 May 2012 and it was dissolved 3 years, 1 month, 15 days ago, on 23 March 2021. The company address is 1247 Christchurch Road, Bournemouth, BH7 6BP, Dorset, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Address
Type: AD01
Old address: 19B Willow Way Christchurch Dorset BH23 1JJ England
Change date: 2021-03-10
New address: 1247 Christchurch Road Bournemouth Dorset BH7 6BP
Documents
Dissolution voluntary strike off suspended
Date: 07 Nov 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-29
New address: 19B Willow Way Christchurch Dorset BH23 1JJ
Old address: 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE England
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-02
New address: 5 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE
Old address: C/O Tide Accounting Tanglewood Derritt Lane Bransgore Christchurch Dorset BH23 8AR
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 18 Dec 2013
Action Date: 18 Dec 2013
Category: Address
Type: AD01
Old address: 37 Commercial Road Poole Dorset BH14 0HU United Kingdom
Change date: 2013-12-18
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Change person director company with change date
Date: 18 Jul 2012
Action Date: 09 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-09
Officer name: James Geoffrey Knight
Documents
Some Companies
C/O B&C ASSOCIATES CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10356289 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CLUB L LONDON HOLDINGS LIMITED
59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 09880053 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP02242R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10409718 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORPARK FINANCE COMPANY LIMITED
MOORPARK FINANCE COMPANY LIMITED,67 WELLINGTON ROAD NORTH,,SK4 2LP
Number: | 05611208 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER CONNELL AND SON LIMITED
ZANROSE HOUSE PERIVALE INDUSTRIAL ESTATE,SOUTH GREENFORD,UB6 7RH
Number: | 01168783 |
Status: | ACTIVE |
Category: | Private Limited Company |